LLCS01 |
Confirmation statement with no updates January 30, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates January 30, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
LLCH02 |
Directors's name changed on January 26, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on January 26, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 30, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on January 26, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hush heath estate LLPcertificate issued on 26/01/22
filed on: 26th, January 2022
| change of name
|
Free Download
|
LLNM01 |
Change of name notice
filed on: 26th, January 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(14 pages)
|
LLCS01 |
Confirmation statement with no updates January 30, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(14 pages)
|
LLMR01 |
Registration of charge OC3820280003, created on March 24, 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(8 pages)
|
LLMR01 |
Registration of charge OC3820280002, created on March 24, 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates January 30, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
LLAP02 |
New member was appointed on May 17, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on May 17, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: May 17, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 17, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 30, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3820280001, created on December 11, 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with updates January 30, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: January 30, 2013
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to January 30, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
LLCH01 |
On February 19, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2015
| gazette
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to January 30, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on February 11, 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to January 30, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: January 30, 2013
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 30th, January 2013
| incorporation
|
Free Download
(5 pages)
|
LLAP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|