(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 10th, April 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/08/26
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/08/26
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/08/26
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/08/26
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 14th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/08/26
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 10th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/08/26
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/08/26
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(4 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 2016/08/26
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 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)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
(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: 84 Broomfield Road Chelmsford CM1 1SS
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/26 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/26 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(AD01) Change of registered office on 2014/04/01 from 84 Broomfield Road Broomfield Road Chelmsford CM1 1SS England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/04/01 - the day director's appointment was terminated
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/24 from 70 High Street Crediton Devon EX17 3JX United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/18.
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 11th, January 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2013/08/26 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 5th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/08/26 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/08/26 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, August 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|