AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 16th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Wednesday 16th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 Ladbroke Crescent London W11 1PS on Friday 5th November 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Flat 4 Ladbroke Crescent London W11 1PS England to Flat 4 12 Ladbroke Crescent London W11 1PS on Friday 5th November 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4000620005, created on Wednesday 10th February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Thursday 14th February 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(11 pages)
|
LLCH02 |
Directors's details were changed on Tuesday 21st August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Tuesday 21st August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4000620004, created on Friday 23rd March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(23 pages)
|
LLMR01 |
Registration of charge OC4000620003, created on Friday 23rd March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on Wednesday 14th September 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st March 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Monday 23rd May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(12 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 25th May 2015.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 25th May 2015.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 25th May 2015.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Saturday 25th July 2015) of a member
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC4000620001, created on Tuesday 18th August 2015
filed on: 20th, August 2015
| mortgage
|
Free Download
(37 pages)
|
LLMR01 |
Registration of charge OC4000620002, created on Tuesday 18th August 2015
filed on: 20th, August 2015
| mortgage
|
Free Download
(32 pages)
|
CERTNM |
Company name changed fruition propco no.3 LLPcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
|
LLIN01 |
LLP incorporation
filed on: 23rd, May 2015
| incorporation
|
Free Download
(8 pages)
|