LLCS01 |
Confirmation statement with no updates December 29, 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates December 29, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates December 29, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
LLTM01 |
Director's appointment was terminated on September 14, 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 29, 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates December 29, 2018
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
LLCH01 |
On July 27, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates December 29, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(9 pages)
|
LLMR01 |
Registration of charge OC3605090004, created on November 10, 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3605090003, created on August 8, 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
|
LLMR01 |
Registration of charge OC3605090001, created on August 8, 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC3605090002, created on August 8, 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with updates December 29, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ on January 10, 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to December 29, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on October 31, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
LLAP02 |
Appointment (date: April 6, 2014) of a member
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On August 1, 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to December 29, 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Company moved to new address on July 9, 2014. Old Address: C/O Walji & Co Llp Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 29, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
LLAP01 |
On December 31, 2013 new director was appointed.
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to December 29, 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on February 1, 2012
filed on: 31st, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to December 29, 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period shortened from December 31, 2011 to March 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on September 29, 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(9 pages)
|