LLCS01 |
Confirmation statement with no updates Monday 25th March 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(12 pages)
|
LLNM01 |
Change of name notice
filed on: 12th, April 2021
|
change of name |
Free Download
|
CERTNM |
Company name changed hcb accountants LLPcertificate issued on 12/04/21
filed on: 12th, April 2021
|
change of name |
Free Download
|
LLCS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 8th February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Monday 8th February 2021.
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 8th February 2021.
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 8th February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on Monday 2nd November 2020
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(14 pages)
|
LLAA01 |
Previous accounting period shortened from Friday 29th September 2017 to Thursday 28th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(8 pages)
|
LLAA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 29th September 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 7th, December 2016
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Friday 25th March 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 691-693 Warwick Road Solihull West Midlands B91 3DA to 679 Warwick Road Solihull West Midlands B91 3DA on Thursday 21st January 2016
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On Monday 11th May 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3535750003, created on Wednesday 29th April 2015
filed on: 29th, April 2015
|
mortgage |
Free Download
|
LLAR01 |
LLP's annual return made up to Wednesday 25th March 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3535750002, created on Tuesday 19th August 2014
filed on: 27th, August 2014
|
mortgage |
Free Download
(36 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 28th, July 2014
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 19th May 2014
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Monday 19th May 2014 from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG
filed on: 19th, May 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed hatch partnership LLPcertificate issued on 16/05/14
filed on: 16th, May 2014
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLAR01 |
LLP's annual return made up to Tuesday 25th March 2014
filed on: 25th, April 2014
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Friday 30th September 2011
filed on: 5th, December 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to Monday 25th March 2013
filed on: 30th, April 2013
|
annual return |
Free Download
(3 pages)
|
LLAP02 |
Appointment (date: Friday 22nd February 2013) of a member
filed on: 22nd, February 2013
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Tuesday 19th February 2013
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 11th July 2012
filed on: 11th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to Sunday 25th March 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to Friday 25th March 2011
filed on: 28th, April 2011
|
annual return |
Free Download
(4 pages)
|
LLAP01 |
New director appointment on Wednesday 26th May 2010.
filed on: 26th, May 2010
|
officers |
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 25th, March 2010
|
incorporation |
Free Download
(9 pages)
|