AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Mon, 7th Mar 2022 from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(13 pages)
|
LLCH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Fri, 3rd Aug 2018 from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to Andrew James House Bridge Road Ashford TN23 1BB
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(11 pages)
|
LLCH01 |
On Wed, 13th Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Wed, 28th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Wed, 28th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
LLCH01 |
On Mon, 9th Jan 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3768910002, created on Wed, 27th Jul 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
LLP address change on Mon, 23rd Nov 2015 from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Sun, 12th Jul 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to Sat, 12th Jul 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to Fri, 12th Jul 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thu, 11th Jul 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On Wed, 25th Jul 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Wed, 25th Jul 2012
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|