AA |
Micro company financial statements for the year ending on June 29, 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(2 pages)
|
LLAP01 |
On January 1, 2023 new director was appointed.
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on October 26, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on October 26, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on October 26, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 29, 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2020
filed on: 9th, November 2021
|
accounts |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on August 11, 2021
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on July 31, 2021
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from June 30, 2020 to June 29, 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on May 26, 2021
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
LLAP01 |
On May 1, 2021 new director was appointed.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 1, 2021 new director was appointed.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on March 30, 2021
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
LLAP01 |
On April 24, 2020 new director was appointed.
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On April 24, 2020 new director was appointed.
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, March 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director's appointment was terminated on March 2, 2016
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
On March 2, 2016 new director was appointed.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on March 2, 2016
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 21, 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on January 1, 2012
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to December 21, 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(3 pages)
|
LLAA01 |
Extension of previous accouting period to June 30, 2014
filed on: 12th, September 2014
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 21, 2013
filed on: 21st, January 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 6th, January 2014
|
accounts |
Free Download
(10 pages)
|
LLAD01 |
Company moved to new address on September 2, 2013. Old Address: Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
filed on: 2nd, September 2013
|
address |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to December 21, 2012
filed on: 17th, January 2013
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
Company moved to new address on January 17, 2013. Old Address: Riverside East 2 Millsands Sheffield South Yorkshire S11 9NG
filed on: 17th, January 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on March 14, 2012. Old Address: the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom
filed on: 14th, March 2012
|
address |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on February 1, 2012. Old Address: C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 21, 2011
filed on: 6th, January 2012
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on November 23, 2011. Old Address: Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England
filed on: 23rd, November 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, November 2011
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on September 16, 2011. Old Address: Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
filed on: 16th, September 2011
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 21, 2010
filed on: 7th, January 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed cardigan road bridlington LLPcertificate issued on 13/08/10
filed on: 13th, August 2010
|
change of name |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 11th, August 2010
|
accounts |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on June 15, 2010
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: June 15, 2010) of a member
filed on: 15th, June 2010
|
officers |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to December 21, 2009
filed on: 22nd, March 2010
|
annual return |
Free Download
(8 pages)
|
LLP288b |
On July 28, 2009 Member resigned
filed on: 28th, July 2009
|
officers |
Free Download
(2 pages)
|
LLP288b |
On July 28, 2009 Member resigned
filed on: 28th, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On February 9, 2009 LLP member appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
LLP288a |
On February 9, 2009 LLP member appointed
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On February 9, 2009 LLP member appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
LLP288a |
On February 9, 2009 LLP member appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
LLP288b |
On January 13, 2009 Member resigned
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
LLP288b |
On January 13, 2009 Member resigned
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|