AA |
Full accounts data made up to December 31, 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(21 pages)
|
LLAD01 |
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Second Floor 112 Jermyn Street London SW1Y 6LS on May 25, 2021
filed on: 25th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(18 pages)
|
LLTM01 |
Director's appointment was terminated on April 5, 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
LLAP01 |
On April 5, 2018 new director was appointed.
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, October 2016
|
accounts |
Free Download
(17 pages)
|
LLAR01 |
LLP's annual return made up to May 13, 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
LLAD02 |
Register of charges new location: 33 st. James's Square London SW1Y 4JS.
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to Devonshire House 1 Devonshire Street London W1W 5DR on November 2, 2015
filed on: 2nd, November 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, October 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to May 13, 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Alder Castle 10 Noble Street London EC2V 7QJ to 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on March 20, 2015
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to May 13, 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(3 pages)
|
LLAP02 |
Appointment (date: July 22, 2014) of a member
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on March 31, 2013
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: July 22, 2014) of a member
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
|
accounts |
Free Download
(4 pages)
|
LLCH01 |
On January 1, 2013 director's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to May 13, 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to May 13, 2012
filed on: 11th, June 2012
|
annual return |
Free Download
(8 pages)
|
LLTM01 |
Director's appointment was terminated on May 18, 2012
filed on: 18th, May 2012
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to April 15, 2011
filed on: 16th, May 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 14th, October 2010
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to April 15, 2010
filed on: 28th, May 2010
|
annual return |
Free Download
(8 pages)
|
CERTNM |
Company name changed atlantic bridge ventures LLPcertificate issued on 15/02/10
filed on: 15th, February 2010
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 28th, October 2009
|
accounts |
Free Download
(4 pages)
|
LLP363 |
Annual return drawn up to April 21, 2009
filed on: 21st, April 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 14th, November 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 30, 2007 - Annual return with full member list
filed on: 30th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 30, 2007 - Annual return with full member list
filed on: 30th, January 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 11th, July 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 11th, July 2006
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed abbey road ventures LLPcertificate issued on 07/11/05
filed on: 7th, November 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed abbey road ventures LLPcertificate issued on 07/11/05
filed on: 7th, November 2005
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to August 19, 2005 - Annual return with full member list
filed on: 19th, August 2005
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to August 19, 2005 - Annual return with full member list
filed on: 19th, August 2005
|
annual return |
Free Download
(4 pages)
|
288b |
On August 11, 2005 Member resigned
filed on: 11th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 11, 2005 Member resigned
filed on: 11th, August 2005
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 25th, October 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 25th, October 2004
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2004
|
incorporation |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2004
|
incorporation |
Free Download
(5 pages)
|