LLAD01 |
Registered office address changed from 33 Broadwick Street London W1F 0DQ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2019-10-30
filed on: 30th, October 2019
|
address |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2019-04-15
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2019-04-15 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2019-04-15 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 16-19 Eastcastle Street London W1W 8DY England to 33 Broadwick Street London W1F 0DQ on 2019-03-29
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2019-02-15
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2019-02-15 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2019-02-15 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Fora Westend 16-19 Eastcastle Street London W1W 8DY England to 16-19 Eastcastle Street London W1W 8DY on 2019-02-15
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed new nordic capital LLPcertificate issued on 25/01/19
filed on: 25th, January 2019
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QD England to Fora Westend 16-19 Eastcastle Street London W1W 8DY on 2019-01-16
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2018-12-06
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(16 pages)
|
LLCH01 |
On 2018-07-05 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 40-44 Newman Street Newman Street London W1T 1QD England to 40 - 44 Newman Street 1st Floor London W1T 1QD on 2018-07-05
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
LLCH01 |
On 2018-07-05 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2018-07-05
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2018-04-01 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QZ England to 40-44 Newman Street Newman Street London W1T 1QD on 2018-02-20
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2016-04-15
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2016-04-15
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2018-01-05 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2018-01-05 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2016-11-10
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2017-12-19
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(17 pages)
|
LLCH01 |
On 2017-07-19 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2017-06-20 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2017-06-20 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2017-06-20 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to 40 - 44 Newman Street 1st Floor London W1T 1QZ on 2017-06-20
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QZ England to 40 - 44 Newman Street 1st Floor London W1T 1QZ on 2017-06-20
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aros capital partners LLPcertificate issued on 27/08/16
filed on: 27th, August 2016
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from C/O 8th Floor 50 Berkeley Street London W1J 8HA England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2016-08-17
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-11-30
filed on: 28th, July 2016
|
accounts |
Free Download
(14 pages)
|
LLTM01 |
Director appointment termination date: 2015-10-01
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2015-10-01
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2015-10-01
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2015-10-01
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2015-10-01
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2016-02-19
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 33 Cork Street London W1S 3NQ to C/O 8th Floor 50 Berkeley Street London W1J 8HA on 2015-12-17
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-11-30
filed on: 14th, August 2015
|
accounts |
Free Download
(14 pages)
|
LLAR01 |
Annual return made up to 2015-02-19
filed on: 24th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2013-11-30
filed on: 18th, August 2014
|
accounts |
Free Download
(14 pages)
|
LLAR01 |
Annual return made up to 2014-02-19
filed on: 19th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2012-11-30
filed on: 23rd, August 2013
|
accounts |
Free Download
(14 pages)
|
LLCH01 |
On 2013-02-26 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2013-02-26 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2013-02-19
filed on: 27th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2011-11-30
filed on: 23rd, August 2012
|
accounts |
Free Download
(14 pages)
|
LLCH02 |
Directors's details changed on 2012-03-27
filed on: 17th, July 2012
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2012-02-19
filed on: 22nd, February 2012
|
annual return |
Free Download
(6 pages)
|
LLCH01 |
On 2012-02-22 director's details were changed
filed on: 22nd, February 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2012-02-22 director's details were changed
filed on: 22nd, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-11-30
filed on: 20th, September 2011
|
accounts |
Free Download
(15 pages)
|
LLAR01 |
Annual return made up to 2011-02-19
filed on: 24th, May 2011
|
annual return |
Free Download
(7 pages)
|
LLCH02 |
Directors's details changed on 2011-05-23
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2011-05-23 director's details were changed
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2011-05-23
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2011-05-23 director's details were changed
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2011-05-23
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from 2011-02-28 to 2010-11-30
filed on: 8th, February 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2010-02-28
filed on: 12th, November 2010
|
accounts |
Free Download
(12 pages)
|
LLAD01 |
Registered office address changed from Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP on 2010-09-29
filed on: 29th, September 2010
|
address |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on 2010-09-02
filed on: 2nd, September 2010
|
officers |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2010-02-19
filed on: 12th, March 2010
|
annual return |
Free Download
(10 pages)
|
LLP288a |
On 2009-07-31 LLP member appointed
filed on: 31st, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On 2009-07-27 LLP member appointed
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On 2009-07-27 LLP member appointed
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On 2009-07-27 LLP member appointed
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|