LLCS01 |
Confirmation statement with no updates December 20, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on April 5, 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on March 31, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 20, 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, October 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
|
accounts |
Free Download
(115 pages)
|
LLNM01 |
Change of name notice
filed on: 30th, September 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed billi (uk) LLPcertificate issued on 30/09/22
filed on: 30th, September 2022
|
change of name |
Free Download
|
LLAD01 |
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Angel House Shaw Road Wolverhampton WV10 9LE on August 22, 2022
filed on: 22nd, August 2022
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on August 11, 2022
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on August 11, 2022
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on August 11, 2022
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 20, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, October 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, October 2021
|
accounts |
Free Download
(99 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, October 2021
|
other |
Free Download
(1 page)
|
LLAD02 |
Register of charges new location: 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN.
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 6B Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England to Angel House Shaw Road Wolverhampton WV10 9LE on March 24, 2021
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 10th, March 2021
|
accounts |
Free Download
(8 pages)
|
LLCH02 |
Directors's name changed on February 1, 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 23rd, December 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, December 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, December 2020
|
accounts |
Free Download
(101 pages)
|
LLCS01 |
Confirmation statement with no updates December 20, 2020
filed on: 20th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates December 20, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 27th, September 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 27th, September 2019
|
other |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Synergy House Fakenham Road Morton on the Hill Norwich Norfolk NR9 5SP to 6B Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR on September 17, 2019
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 20, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(7 pages)
|
LLAP02 |
Appointment (date: April 27, 2018) of a member
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on April 27, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: December 22, 2017) of a member
filed on: 8th, January 2018
|
officers |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates December 20, 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Director's appointment was terminated on June 30, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates December 20, 2016
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to December 20, 2015
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on December 21, 2014
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: December 21, 2014) of a member
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: December 21, 2014) of a member
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on December 21, 2014
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on December 21, 2014
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to December 20, 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(5 pages)
|
LLAP02 |
Appointment (date: January 31, 2014) of a member
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to December 20, 2013
filed on: 21st, January 2014
|
annual return |
Free Download
(4 pages)
|
LLIN01 |
LLP incorporation
filed on: 20th, December 2012
|
incorporation |
Free Download
(5 pages)
|