AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, October 2023
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 2023-03-05
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, September 2022
|
accounts |
Free Download
(10 pages)
|
LLTM01 |
Director appointment termination date: 2022-03-31
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2022-03-05
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, October 2021
|
accounts |
Free Download
(10 pages)
|
LLTM01 |
Director appointment termination date: 2021-03-31
filed on: 9th, April 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2021-03-05
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, August 2020
|
accounts |
Free Download
(12 pages)
|
LLAP01 |
New director was appointed on 2020-04-01
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2020-04-01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2020-04-01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2020-04-01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-03-05
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3986410001, created on 2020-01-29
filed on: 17th, February 2020
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 8th, August 2019
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-03-05
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, September 2018
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-03-05
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, August 2017
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On 2015-09-01 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2017-05-01
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2017-05-01
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2017-04-18
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2017-03-17 director's details were changed
filed on: 18th, March 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 2017-03-05
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom to 80 Coleman Street London EC2R 5BJ on 2016-12-16
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, October 2016
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed anna rogers & co LLPcertificate issued on 01/08/16
filed on: 1st, August 2016
|
change of name |
Free Download
|
LLTM01 |
Director appointment termination date: 2016-03-30
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2016-03-05
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
LLCH02 |
Directors's details changed on 2015-05-19
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2016-01-11
filed on: 2nd, February 2016
|
officers |
Free Download
(3 pages)
|
LLCH01 |
On 2015-09-01 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
LLAD02 |
Location of register of charges has been changed to Third Floor 130 Wood Street London EC2V 6DL at an unknown date
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
LLCH01 |
On 2015-09-01 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2015-09-01
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2015-09-01
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to 9 Devonshire Square London EC2M 4YF on 2015-05-19
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 5th, March 2015
|
incorporation |
Free Download
(5 pages)
|