LLCS01 |
Confirmation statement with no updates 14th January 2024
filed on: 3rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates 14th January 2023
filed on: 28th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 14th January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 6th April 2021
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 9th September 2021 from 42 Upper Berkeley Street London W1H 5QL to 3rd Floor 1 Earlham Street London WC2H 8HL
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates 14th January 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 14th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 14th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 12th June 2018
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On 14th September 2018 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened to 31st March 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on 12th June 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 3rd September 2018 from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG to 42 Upper Berkeley Street London W1H 5QL
filed on: 3rd, September 2018
|
address |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 12th June 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed fusion invest LLPcertificate issued on 15/02/18
filed on: 15th, February 2018
|
change of name |
Free Download
(3 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 15th, January 2018
|
incorporation |
Free Download
|