GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2017-10-25
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, November 2016
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2016-10-25
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, December 2015
|
accounts |
Free Download
(5 pages)
|
LLCH02 |
Directors's details changed on 2015-01-05
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2015-10-25
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 2015-07-02
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2015-01-06
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period extended from 2014-10-31 to 2014-12-31
filed on: 6th, January 2015
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2014-10-25
filed on: 28th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-10-31
filed on: 18th, August 2014
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Director appointment termination date: 2014-04-14
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2014-04-14
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2014-04-14
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mosaic professional (south east) LLPcertificate issued on 17/01/14
filed on: 17th, January 2014
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 16B High Street Godalming Surrey GU7 1EB on 2014-01-13
filed on: 13th, January 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2013-10-25
filed on: 28th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-10-31
filed on: 1st, August 2013
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On 2012-10-01 director's details were changed
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2012-10-25
filed on: 13th, November 2012
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On 2012-09-01 director's details were changed
filed on: 12th, November 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2012-11-12
filed on: 12th, November 2012
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2012-08-06
filed on: 6th, August 2012
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 25th, October 2011
|
incorporation |
Free Download
(9 pages)
|