(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates December 12, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates December 12, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates December 12, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates December 12, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(12 pages)
|
(LLTM01) Director appointment termination date: January 7, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(LLAP02) New member was appointed on January 7, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(LLAP01) On January 2, 2020 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: January 2, 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from Orange Plant Unit 5, Express Works Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA England to 15 Heritage Gardens High Gosforth Park Newcastle upon Tyne NE3 5AF on October 17, 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(12 pages)
|
(LLTM01) Director appointment termination date: April 2, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(LLAP01) On April 2, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from Highfield House Slaley Grange Slaley Northumbria NE47 0AD to Orange Plant Unit 5, Express Works Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates December 12, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates December 12, 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(LLMR01) Registration of charge OC3703410006, created on November 10, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(18 pages)
|
(LLMR01) Registration of charge OC3703410003, created on November 10, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(18 pages)
|
(LLMR01) Registration of charge OC3703410004, created on November 10, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(18 pages)
|
(LLMR01) Registration of charge OC3703410005, created on November 10, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with updates December 12, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(LLMR01) Registration of charge OC3703410002, created on February 29, 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(4 pages)
|
(LLMR01) Registration of charge OC3703410001, created on February 29, 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(15 pages)
|
(LLAR01) Annual return made up to December 1, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(9 pages)
|
(LLAR01) Annual return made up to December 1, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Registered office address changed from Pasture House Low Juniper Hexham Northumbria NE46 1ST to Highfield House Slaley Grange Slaley Northumbria NE47 0AD on August 12, 2014
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(LLAP01) On April 21, 2014 new director was appointed.
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: April 21, 2014
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed oxnard LLPcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
(LLAR01) Annual return made up to December 1, 2013
filed on: 25th, January 2014
| annual return
|
Free Download
(3 pages)
|
(LLCH01) On November 21, 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Company moved to new address on August 28, 2013. Old Address: Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT
filed on: 28th, August 2013
| address
|
Free Download
(2 pages)
|
(LLAR01) Annual return made up to December 1, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(LLIN01) Incorporation of a limited liability partnership
filed on: 1st, December 2011
| incorporation
|
Free Download
(9 pages)
|