LLCS01 |
Confirmation statement with no updates 2023/09/20
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 13th, July 2023
|
accounts |
Free Download
(26 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/09/20
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 10th, June 2022
|
accounts |
Free Download
(22 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/09/20
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2021/08/09 from 12 Conduit Street London W1S 2XH England to 103 Mount Street 2nd Floor London W1K 2TJ
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2021/01/16.
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on 2021/06/07
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 3rd, June 2021
|
accounts |
Free Download
(21 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/09/20
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 1st, June 2020
|
accounts |
Free Download
(22 pages)
|
LLAP01 |
New director appointment on 2019/10/30.
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
2020/01/15 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/09/20
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed ardea partners uk LLPcertificate issued on 01/08/19
filed on: 1st, August 2019
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 1st, August 2019
|
change of name |
Free Download
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 1st, May 2019
|
accounts |
Free Download
(21 pages)
|
LLAP01 |
New director appointment on 2018/05/01.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2018/10/01 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2018/10/24.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/09/20
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2018/11/05 from 18 Upper Addison Gardens London W14 8AP United Kingdom to 12 Conduit Street London W1S 2XH
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/11/30
filed on: 4th, April 2018
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2017/09/20
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2017/07/07
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
2017/03/24 - the day director's appointment was terminated
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2017/03/24.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 21st, September 2016
|
incorporation |
Free Download
(8 pages)
|