GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 10, 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates January 10, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
LLNM01 |
Change of name notice
filed on: 19th, July 2020
|
change of name |
Free Download
|
CERTNM |
Company name changed haiges herman anderson LLPcertificate issued on 19/07/20
filed on: 19th, July 2020
|
change of name |
Free Download
|
LLAP01 |
On April 6, 2020 new director was appointed.
filed on: 26th, April 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 26, 2020 director's details were changed
filed on: 26th, April 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on April 5, 2020
filed on: 26th, April 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 10, 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates January 10, 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates January 10, 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to January 10, 2016
filed on: 10th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On April 22, 2015 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to January 10, 2015
filed on: 6th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to January 10, 2014
filed on: 13th, January 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On April 6, 2012 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to January 10, 2013
filed on: 17th, January 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On January 17, 2013 director's details were changed
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 12th, October 2012
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on April 26, 2012
filed on: 26th, April 2012
|
officers |
Free Download
(1 page)
|
LLAP01 |
On April 26, 2012 new director was appointed.
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to January 10, 2012
filed on: 2nd, February 2012
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on November 9, 2011. Old Address: Psh Partners Llp Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 9th, November 2011
|
address |
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on November 3, 2011. Old Address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed psh partners LLPcertificate issued on 12/01/11
filed on: 12th, January 2011
|
change of name |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on January 11, 2011. Old Address: Psh Partners Llp Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 11th, January 2011
|
address |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 10th, January 2011
|
incorporation |
Free Download
(5 pages)
|