LLCS01 |
Confirmation statement with no updates 2023-08-01
filed on: 12th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-29
filed on: 10th, May 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-08-01
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-29
filed on: 27th, April 2022
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-08-01
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2021-06-08
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-29
filed on: 23rd, June 2021
|
accounts |
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: 2020-12-31
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-29
filed on: 24th, December 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-08-01
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-08-01
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-29
filed on: 9th, August 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018-08-01
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-29
filed on: 31st, July 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2017-08-01
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed shop to rent LLPcertificate issued on 06/06/17
filed on: 6th, June 2017
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLAD01 |
Registered office address changed from C/O Arbitrage Group 17 Grosvenor Gardens London SW1W 0BD to 62 st. Martin's Lane London WC2N 4JS on 2017-06-04
filed on: 4th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-29
filed on: 30th, May 2017
|
accounts |
Free Download
|
LLCS01 |
Confirmation statement with updates 2016-08-01
filed on: 29th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-29
filed on: 27th, May 2016
|
accounts |
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period shortened from 2015-06-30 to 2015-06-29
filed on: 31st, March 2016
|
accounts |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2015-12-01
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2015-12-01
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2015-12-01
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed kewima LLPcertificate issued on 04/12/15
filed on: 4th, December 2015
|
change of name |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: 2015-11-17
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2015-11-18
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2015-06-16
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 30 Percy Street London W1T 2DB to C/O Arbitrage Group 17 Grosvenor Gardens London SW1W 0BD on 2015-11-03
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 26th, May 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to 2014-06-16
filed on: 24th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 1st, April 2014
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 2013-09-06
filed on: 6th, September 2013
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom on 2013-09-06
filed on: 6th, September 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2013-06-16
filed on: 17th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2012-06-30
filed on: 17th, April 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to 2012-06-16
filed on: 27th, June 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed s & n estates and investment LLPcertificate issued on 28/12/11
filed on: 28th, December 2011
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 2011-09-20
filed on: 20th, September 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2011-09-19 director's details were changed
filed on: 20th, September 2011
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2011-09-19
filed on: 19th, September 2011
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2011-06-16 director's details were changed
filed on: 6th, July 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2011-06-16 director's details were changed
filed on: 6th, July 2011
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 16th, June 2011
|
incorporation |
Free Download
(5 pages)
|