AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, February 2024
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
LLP address change on 2024/01/13 from 85 Great Portland Street First Floor London W1W 7LT England to 3 Fisherton Street Flat 73, 3 Fisherton Street London NW8 8FS
filed on: 13th, January 2024
|
address |
Free Download
(1 page)
|
LLAP02 |
New member appointment on 2023/12/31.
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
LLTM01 |
2023/12/29 - the day director's appointment was terminated
filed on: 30th, December 2023
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2023/07/08
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, December 2022
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, December 2022
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, December 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
LLTM01 |
2022/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2022/11/03.
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/07/08
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 12th, October 2021
|
accounts |
Free Download
|
LLCS01 |
Confirmation statement with no updates 2021/07/08
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, December 2020
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/07/08
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2019/12/02 from 86-90 Paul Street London EC2A 4NE to 85 Great Portland Street First Floor London W1W 7LT
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, October 2019
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/07/08
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, October 2018
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed anckmor gaz & oil supply LLPcertificate issued on 18/09/18
filed on: 18th, September 2018
|
change of name |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/07/08
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/07/08
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with updates 2016/07/08
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 16th, July 2015
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2015/07/08
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period extended to 2014/12/31. It was 2014/07/31 before.
filed on: 25th, March 2015
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2014/07/08
filed on: 1st, August 2014
|
annual return |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge 3864750001
filed on: 22nd, May 2014
|
mortgage |
Free Download
(23 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 8th, July 2013
|
incorporation |
Free Download
(5 pages)
|