GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 15th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on 3rd April 2021
filed on: 3rd, April 2021
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on 31st July 2020 to the position of a member
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 31st July 2020 from Oldford Hill House Cuckoo Lane Frome Somerset BA11 2NB to Suite 212 24 - 28 st. Leonards Road Windsor Berkshire SL4 3BB
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st July 2020
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on 31st July 2020 to the position of a member
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 15th June 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 15th June 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to 4th April 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 15th June 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 15th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 15th June 2016
filed on: 18th, August 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 15th June 2015
filed on: 26th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed 44 kc LLPcertificate issued on 14/01/15
filed on: 14th, January 2015
|
change of name |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3655820003, created on 21st August 2014
filed on: 10th, September 2014
|
mortgage |
Free Download
|
LLMR01 |
Registration of charge OC3655820002, created on 21st August 2014
filed on: 4th, September 2014
|
mortgage |
Free Download
(9 pages)
|
LLMR01 |
Registration of charge OC3655820001, created on 21st August 2014
filed on: 27th, August 2014
|
mortgage |
Free Download
(9 pages)
|
LLAR01 |
LLP's annual return - up to 15th June 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On 1st January 2013 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 15th June 2013
filed on: 1st, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period shortened to 5th April 2012
filed on: 7th, August 2012
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On 30th March 2012 director's details were changed
filed on: 16th, July 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 15th June 2012
filed on: 16th, July 2012
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 30th March 2012 director's details were changed
filed on: 16th, July 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 30th March 2012 director's details were changed
filed on: 5th, April 2012
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 44 King''s Crescent London N4 2SY United Kingdom on 16th March 2012
filed on: 16th, March 2012
|
address |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 15th, June 2011
|
incorporation |
Free Download
(5 pages)
|