LLCS01 |
Confirmation statement with no updates 2023/07/25
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2022/07/25
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 19th, May 2022
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2021/07/25
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2021/03/24
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2020/12/13 from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England to 35 Shearing Street Bury St. Edmunds IP32 6FE
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
LLCH01 |
On 2020/10/01 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2020/10/01 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/07/25
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/07/25
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2019/07/25 from 7 Bodmin Road Chelmsford CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/05/09 from 23 Berkeley Square London W1J 6HE to 7 Bodmin Road Chelmsford CM1 6LH
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
LLCH01 |
On 2019/02/07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2019/02/07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/07/25
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2017/07/26
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2016/05/25.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 2016/07/26
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 2015/07/26
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 19th, April 2015
| accounts
|
Free Download
(1 page)
|
LLCH01 |
On 2014/08/18 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2014/08/18 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 2014/07/26
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On 2014/08/18 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2013/10/15.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on 2014/03/06 from 33 Glasshouse Street London W1B 5DG United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2013/11/08.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2013/11/08.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2013/11/08
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
LLAD01 |
Change of registered office on 2013/10/23 from 39 Glenferrie Road St Albans Hertfordshire AL1 4JT England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 26th, July 2013
| incorporation
|
Free Download
(5 pages)
|