GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed 41ST floor LLPcertificate issued on 16/02/22
filed on: 16th, February 2022
|
change of name |
Free Download
|
LLNM01 |
Notice of change of name
filed on: 16th, February 2022
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Thu, 1st Feb 2018 from 124 Hersham Road Hersham Walton-on-Thames Surrey KT12 5QL to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
filed on: 1st, February 2018
|
address |
Free Download
(1 page)
|
LLCH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to Mon, 1st Feb 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to Sun, 1st Feb 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to Sat, 1st Feb 2014
filed on: 7th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 12th, July 2013
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Fri, 1st Feb 2013
filed on: 15th, March 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 17th Jan 2013 director's details were changed
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 17th Jan 2013 director's details were changed
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Wed, 23rd Jan 2013. Old Address: 31 St Clements House 12 Leyden Street London E1 7LL United Kingdom
filed on: 23rd, January 2013
|
address |
Free Download
(1 page)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 1st, February 2012
|
incorporation |
Free Download
(5 pages)
|