LLCS01 |
Confirmation statement with no updates November 16, 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
On November 29, 2023 new director was appointed.
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: November 29, 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates November 16, 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates October 29, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(8 pages)
|
LLAP01 |
On December 31, 2020 new director was appointed.
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On January 14, 2021 new director was appointed.
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: December 9, 2020
filed on: 10th, December 2020
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mvp asset management (uk) LLPcertificate issued on 13/11/20
filed on: 13th, November 2020
|
change of name |
Free Download
|
LLNM01 |
Change of name notice
filed on: 13th, November 2020
|
change of name |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates October 28, 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates October 28, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates October 15, 2018
filed on: 4th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates October 15, 2017
filed on: 15th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Silwood Mews 104 the Park Cheltenham Gloucestershire England to Silwood Mews 104 the Park Cheltenham Gloucestershire GL50 2RW on August 22, 2016
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Silwood Mews 105 the Park Cheltenham Gloucestershire GL50 2RW to Silwood Mews 104 the Park Cheltenham Gloucestershire on August 22, 2016
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates August 3, 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to August 3, 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from C/O Edward Foster Thompson House 42-44 Dolben Street London SE1 0UQ to Silwood Mews 105 the Park Cheltenham Gloucestershire GL50 2RW on March 5, 2015
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 88 Bramfield Road London SW11 6PY to C/O Edward Foster Thompson House 42-44 Dolben Street London SE1 0UQ on August 22, 2014
filed on: 22nd, August 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to August 3, 2014
filed on: 22nd, August 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On September 3, 2013 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On July 1, 2012 director's details were changed
filed on: 2nd, September 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 1, 2012 director's details were changed
filed on: 2nd, September 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to August 3, 2013
filed on: 28th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to August 3, 2012
filed on: 24th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to August 3, 2011
filed on: 10th, August 2011
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On March 29, 2011 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 29, 2011 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 24th, September 2010
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to August 3, 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 19th, May 2010
|
accounts |
Free Download
(5 pages)
|
LLP288c |
Member's particulars
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
LLP288c |
Member's particulars
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return made up to September 24, 2009
filed on: 24th, September 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 7th, July 2009
|
accounts |
Free Download
(6 pages)
|
LLP363 |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
|
annual return |
Free Download
(2 pages)
|
LLP288a |
On May 7, 2008 LLP member appointed
filed on: 7th, May 2008
|
officers |
Free Download
(2 pages)
|
LLP288b |
On May 7, 2008 Member resigned
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mvp asset management LLPcertificate issued on 21/09/07
filed on: 21st, September 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mvp asset management LLPcertificate issued on 21/09/07
filed on: 21st, September 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2007
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2007
|
incorporation |
Free Download
(3 pages)
|