LLAD01 |
Registered office address changed from 20 20 Sansome Walk Worcester Worcestershire WR1 1LR England to 20 Sansome Walk Worcester WR1 1LR on April 4, 2023
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 10a High Street Pershore Worcestershire WR10 1BG England to 20 20 Sansome Walk Worcester Worcestershire WR1 1LR on March 13, 2023
filed on: 13th, March 2023
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: March 8, 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: March 8, 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates February 19, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, September 2019
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates February 19, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, November 2018
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates February 19, 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On May 1, 2017 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Vale Business Centre 9 Abbey Lane Court Evesham Worcestershire WR11 4BY to 10a High Street Pershore Worcestershire WR10 1BG on May 2, 2017
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates February 19, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLCH01 |
On March 1, 2016 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 1, 2016 director's details were changed
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return made up to February 19, 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: September 30, 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3913660001, created on May 26, 2015
filed on: 27th, May 2015
|
mortgage |
Free Download
(23 pages)
|
LLAR01 |
Annual return made up to February 19, 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(4 pages)
|
LLAP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
|
officers |
Free Download
(4 pages)
|
CERTNM |
Company name changed ken tallis LLPcertificate issued on 04/03/14
filed on: 4th, March 2014
|
change of name |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 19th, February 2014
|
incorporation |
Free Download
(5 pages)
|