AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, February 2024
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Friday 26th April 2019 director's details were changed
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 11th July 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to St Clement's House, 27 Clements Lane, London St. Clement's House 27 Clements Lane London EC4N 7AE on Thursday 22nd July 2021
filed on: 22nd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, May 2020
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Friday 26th April 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Friday 26th April 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Level 8 125 Old Broad Street London EC2N 1AR England to 1 Royal Exchange Avenue London EC3V 3LT on Friday 12th July 2019
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Level 8 125 Old Broad Street London EC2N 1AR on Friday 21st June 2019
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Thursday 25th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Thursday 25th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming GU7 1LQ England to 4 Wimpole Street London Greater London W1G 9SH on Friday 8th February 2019
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
LLCH01 |
On Friday 8th February 2019 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Monday 6th November 2017) of a member
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming GU7 1LQ on Monday 23rd July 2018
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed auria recovery LLPcertificate issued on 04/03/16
filed on: 4th, March 2016
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to Saturday 11th July 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Friday 11th July 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 11th July 2013
filed on: 2nd, September 2013
|
annual return |
Free Download
(3 pages)
|
LLAP02 |
Appointment (date: Thursday 11th April 2013) of a member
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Thursday 11th April 2013
filed on: 11th, April 2013
|
officers |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 11th, July 2012
|
incorporation |
Free Download
(8 pages)
|