(CS01) Confirmation statement with updates 2024/01/18
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/01/18
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2022/11/14
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/18
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/18
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/26. New Address: The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE. Previous address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/01/18
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, November 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) 2019/05/07 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/01/18
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/18
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/08/28
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079174100007, created on 2018/03/09
filed on: 12th, March 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 079174100006, created on 2018/03/09
filed on: 12th, March 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/08/28
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/09/19. New Address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Previous address: The Rivendell Centre White Horse Lane Maldon CM9 5QP England
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/28
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/09/12. New Address: The Rivendell Centre White Horse Lane Maldon CM9 5QP. Previous address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/06. New Address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP. Previous address: Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/08/28 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/08/28 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079174100005
filed on: 15th, January 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 079174100004
filed on: 15th, January 2014
| mortgage
|
Free Download
(29 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/08/28 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 17th, September 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 17th, September 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 17th, September 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 17th, September 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 13th, September 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/08/28 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/01/20 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2012/03/31, originally was 2013/01/31.
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 2012/01/24 - the day director's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2012
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|