LLAD01 |
Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-08-27
filed on: 27th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, November 2022
|
accounts |
Free Download
(10 pages)
|
LLAP02 |
New member was appointed on 2022-10-30
filed on: 30th, October 2022
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Asia House 101 Asia House 82 Princess Street Manchester M1 6BD England to Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2022-03-30
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, March 2022
|
accounts |
Free Download
(11 pages)
|
LLTM01 |
Director appointment termination date: 2022-03-20
filed on: 20th, March 2022
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2022-03-20
filed on: 20th, March 2022
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Asia House 101 Asia House 82 Princess Street Manchester M1 6BD on 2022-02-27
filed on: 27th, February 2022
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2021-04-14
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2021-04-01
filed on: 11th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
|
accounts |
Free Download
(10 pages)
|
LLTM01 |
Director appointment termination date: 2020-08-07
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2020-08-07
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2020-07-07
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, January 2020
|
accounts |
Free Download
(10 pages)
|
LLAP01 |
New director was appointed on 2019-04-20
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 8th, January 2019
|
accounts |
Free Download
(10 pages)
|
LLAP02 |
New member was appointed on 2018-12-24
filed on: 24th, December 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2018-12-24
filed on: 24th, December 2018
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed vms rail LLPcertificate issued on 16/11/18
filed on: 16th, November 2018
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLTM01 |
Director appointment termination date: 2018-07-23
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 26th, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed aqumen group LIMITED LIABILITY PARTNERSHIPcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, January 2018
|
accounts |
Free Download
(10 pages)
|
LLAD01 |
Registered office address changed from Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR England to Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN on 2017-10-27
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN England to Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TN15 1BN on 2017-10-27
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2017-10-20
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 11th, January 2017
|
accounts |
Free Download
(10 pages)
|
LLAP02 |
New member was appointed on 2016-12-29
filed on: 30th, December 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2016-05-30
filed on: 22nd, June 2016
|
annual return |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2016-02-21
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2016-02-21
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2016-02-22
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 11th, January 2016
|
accounts |
Free Download
(10 pages)
|
LLTM01 |
Director appointment termination date: 2015-09-20
filed on: 17th, October 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2015-09-20
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2015-08-07
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2015-08-01
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2015-06-01 director's details were changed
filed on: 24th, July 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 3M Beehive Mill Jersey Street Manchester M4 6JG to Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR on 2015-07-24
filed on: 24th, July 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2015-05-30
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On 2015-03-01 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2015-03-01
filed on: 11th, March 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2015-03-01
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to 3M Beehive Mill Jersey Street Manchester M4 6JG on 2015-02-12
filed on: 12th, February 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed acquisita LIMITED LIABILITY PARTNERSHIPcertificate issued on 04/02/15
filed on: 4th, February 2015
|
change of name |
Free Download
(3 pages)
|
LLCH01 |
On 2015-01-01 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 30th, December 2014
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
Annual return made up to 2014-05-30
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 27th, March 2014
|
accounts |
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW on 2014-03-25
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2014-03-25
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2014-03-25
filed on: 25th, March 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2013-05-30
filed on: 26th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 5th, January 2013
|
accounts |
Free Download
(11 pages)
|
LLAR01 |
Annual return made up to 2012-05-30
filed on: 22nd, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 6th, January 2012
|
accounts |
Free Download
(11 pages)
|
LLTM01 |
Director appointment termination date: 2011-06-27
filed on: 27th, June 2011
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2011-05-30
filed on: 27th, June 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2011-05-30
filed on: 27th, June 2011
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 2010-12-02
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2011-01-14
filed on: 14th, January 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 10th, January 2011
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP on 2011-01-07
filed on: 7th, January 2011
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2010-05-30
filed on: 14th, July 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 28th, January 2010
|
accounts |
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from Becca House Becca Lane, Aberford Leeds West Yorkshire LS25 3BD on 2009-11-07
filed on: 7th, November 2009
|
address |
Free Download
(2 pages)
|
LLP363 |
Annual return made up to 2009-06-26
filed on: 26th, June 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 2nd, February 2009
|
accounts |
Free Download
(10 pages)
|
LLP363 |
Annual return made up to 2008-06-16
filed on: 16th, June 2008
|
annual return |
Free Download
(2 pages)
|
LLP288b |
On 2008-05-01 Member resigned
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 31st, January 2008
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 31st, January 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to 2007-07-27
filed on: 27th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-07-27
filed on: 27th, July 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Member's particulars changed
filed on: 26th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Member's particulars changed
filed on: 26th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-06-26 Member resigned
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-06-26 Member resigned
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-02-23 Member resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-02-23 Member resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/07 from: the granary main street towton tadcaster north yorkshire LS24 9PB
filed on: 17th, February 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 17th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 17th, February 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/07 from: the granary main street towton tadcaster north yorkshire LS24 9PB
filed on: 17th, February 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2006
|
incorporation |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2006
|
incorporation |
Free Download
(5 pages)
|