GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 24th, May 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 24th, May 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, May 2021
|
accounts |
Free Download
(39 pages)
|
LLCS01 |
Confirmation statement with no updates 20th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 5th, March 2021
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, February 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 27th, July 2020
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 27th, July 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 27th, July 2020
|
other |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 14th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 15th October 2018
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 15th October 2018
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(17 pages)
|
LLCS01 |
Confirmation statement with no updates 14th May 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 15th October 2018 from Southwest House 11a Regent Street London SW1Y 4LR United Kingdom to 20 Old Bailey London EC4M 7BF
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(16 pages)
|
LLCS01 |
Confirmation statement with no updates 22nd April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 12th September 2016
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 12th September 2016
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 22nd April 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed creae aifm LLPcertificate issued on 12/09/16
filed on: 12th, September 2016
|
change of name |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 22nd April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to 31st December 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 22nd, April 2015
|
incorporation |
Free Download
|