AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 6th, January 2025
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On June 16, 2024 director's details were changed
filed on: 16th, June 2024
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from April 30, 2024 to March 31, 2024
filed on: 31st, March 2024
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, February 2024
|
accounts |
Free Download
(12 pages)
|
LLAD01 |
Registered office address changed from Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ England to 33 Siskin Close Bishops Waltham Hampshire SO32 1RP on August 8, 2023
filed on: 8th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 3rd, February 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 13th, May 2021
|
accounts |
Free Download
|
LLTM01 |
Director appointment termination date: April 30, 2021
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: April 30, 2021
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from Spaces 4500 Parkway Whiteley Bishops Waltham Hampshire SO32 1RP United Kingdom to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on January 28, 2020
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Regus, Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to Spaces 4500 Parkway Whiteley Bishops Waltham Hampshire SO32 1RP on September 4, 2019
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: April 24, 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 39 Castle Street Reading Berkshire RG1 7SL to Regus, Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on April 24, 2019
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(13 pages)
|
LLCH01 |
On October 31, 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: August 2, 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(11 pages)
|
LLAR01 |
Annual return made up to June 12, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On April 25, 2016 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: March 14, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: February 5, 2016
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: November 30, 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: November 30, 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to June 12, 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed armstrong james LLPcertificate issued on 28/01/15
filed on: 28th, January 2015
|
change of name |
Free Download
(3 pages)
|
LLCH01 |
On July 3, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 3, 2014 new director was appointed.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 3, 2014 new director was appointed.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 3, 2014 new director was appointed.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 3, 2014 new director was appointed.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 12, 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, January 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to June 12, 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On June 12, 2013 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On June 12, 2013 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On June 22, 2012 director's details were changed
filed on: 26th, June 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2012 director's details were changed
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2012 director's details were changed
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 12, 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On January 1, 2012 director's details were changed
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2012 director's details were changed
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2012 director's details were changed
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(4 pages)
|
LLAP01 |
On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 1, 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 12, 2011
filed on: 22nd, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 3rd, February 2011
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to June 12, 2010
filed on: 24th, June 2010
|
annual return |
Free Download
(11 pages)
|
LLTM01 |
Director appointment termination date: January 12, 2010
filed on: 12th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, November 2009
|
accounts |
Free Download
(5 pages)
|
LLP363 |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 29th, April 2009
|
accounts |
Free Download
(6 pages)
|
LLP363 |
Annual return made up to March 9, 2009
filed on: 9th, March 2009
|
annual return |
Free Download
(8 pages)
|
LLP288c |
Member's particulars
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
LLP288c |
Member's particulars
filed on: 27th, February 2009
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return made up to February 9, 2009
filed on: 9th, February 2009
|
annual return |
Free Download
(7 pages)
|
LLP288b |
On January 27, 2009 Member resigned
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 3rd, March 2008
|
accounts |
Free Download
(6 pages)
|
LLP225 |
Prev sho from 30/06/2007 to 30/04/2007
filed on: 3rd, March 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2006
|
incorporation |
Free Download
(6 pages)
|