GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 13th December 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 13th December 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 1st September 2021 from Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD England to 133 Shortlands Road Kingston upon Thames KT2 6HF
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 14th April 2021 from 5a West Street Reigate RH2 9BL England to Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 25th January 2021
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on 25th January 2021 to the position of a member
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 3rd December 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 28th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On 4th November 2018 director's details were changed
filed on: 4th, November 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 4th November 2018 director's details were changed
filed on: 4th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 23rd January 2018 from Room 163 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 5a West Street Reigate RH2 9BL
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 28th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates 28th November 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to 19th November 2015
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 13th, August 2015
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to 19th November 2014
filed on: 24th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to 19th November 2013
filed on: 14th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment terminated on 4th February 2013
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 4th February 2013
filed on: 4th, February 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 19th November 2012
filed on: 23rd, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 22nd, October 2012
|
accounts |
Free Download
(4 pages)
|
LLCH01 |
On 6th August 2012 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 22nd October 2012
filed on: 22nd, October 2012
|
address |
Free Download
(2 pages)
|
LLCH01 |
On 6th August 2012 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to 19th November 2011
filed on: 22nd, October 2012
|
annual return |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, October 2012
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, July 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 3rd February 2011
filed on: 3rd, February 2011
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2nd February 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 19th, November 2010
|
incorporation |
Free Download
(9 pages)
|