GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 20th May 2022 from Suite 64 123 Stratford Road Shirley Solihull West Midlands B90 3nd to 7 7 Waterside the Promenade Kingsbridge Devon TQ7 1JH
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
LLTM01 |
20th January 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 29th August 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 29th August 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
18th December 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 29th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 15th January 2019
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 20th August 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 29th August 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(4 pages)
|
LLAP01 |
New director was appointed on 20th January 2018
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
20th January 2018 - the day director's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
11th December 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 29th August 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates 29th August 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
LLCH01 |
On 1st September 2016 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 1st September 2016 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(4 pages)
|
LLTM01 |
29th February 2016 - the day director's appointment was terminated
filed on: 10th, March 2016
|
officers |
Free Download
|
LLTM01 |
2nd December 2015 - the day director's appointment was terminated
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 29th August 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On 13th June 2015 director's details were changed
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 1st May 2015
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 1st May 2015
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 1st May 2015
filed on: 17th, May 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 1st May 2015
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 12th, May 2015
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 1st December 2014 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 1st December 2014 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
6th November 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 27th November 2014 from Church End Court Queenhill Upton-upon-Severn Worcestershire WR8 0RE to Suite 64 123 Stratford Road Shirley Solihull West Midlands B90 3ND
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed beer & co LLPcertificate issued on 17/10/13
filed on: 17th, October 2013
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 29th, August 2013
|
incorporation |
Free Download
(5 pages)
|