LLTM01 |
Director's appointment was terminated on December 4, 2023
filed on: 27th, December 2023
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on December 4, 2023
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
LLCH01 |
On November 12, 2023 director's details were changed
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 16, 2023 director's details were changed
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 16, 2023 director's details were changed
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(25 pages)
|
LLCH01 |
On November 12, 2022 director's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 12, 2022 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 12, 2022 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 12, 2022 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 3rd Floor 43 Grosvenor Street London W1K 3HL United Kingdom to 38 Craven Street London WC2N 5NG on November 16, 2022
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 38 Craven Street London WC2N 5NG England to 3rd Floor 43 Grosvenor Street London W1K 3HL on November 15, 2022
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
LLCH01 |
On November 12, 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 12, 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On September 5, 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On September 5, 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on September 2, 2022
filed on: 13th, September 2022
|
officers |
Free Download
(1 page)
|
LLAP01 |
On September 5, 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 29th, May 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(17 pages)
|
LLAD01 |
Registered office address changed from 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 38 Craven Street London WC2N 5NG on June 12, 2020
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
LLCH01 |
On November 21, 2019 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 21, 2019 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 21, 2019 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 21, 2019 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 21, 2019 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 5th Floor, Aldermary House 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Uk Llp London EC4N 1TX England to 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on November 21, 2019
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 12th, October 2019
|
accounts |
Free Download
(25 pages)
|
LLNM01 |
Change of name notice
filed on: 8th, April 2019
|
change of name |
Free Download
|
CERTNM |
Company name changed triple am LLPcertificate issued on 08/04/19
filed on: 8th, April 2019
|
change of name |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on February 28, 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on February 28, 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on February 28, 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On February 28, 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on February 28, 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on November 27, 2017
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 29th, August 2018
|
accounts |
Free Download
(27 pages)
|
LLCH01 |
On August 10, 2017 director's details were changed
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On August 10, 2017 director's details were changed
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(28 pages)
|
LLCH01 |
On May 11, 2017 director's details were changed
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on June 23, 2017
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX England to 5th Floor, Aldermary House 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Uk Llp London EC4N 1TX on June 23, 2017
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
LLAP01 |
On May 8, 2017 new director was appointed.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 11, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 8, 2017 new director was appointed.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 27, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 8, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 8, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On May 8, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
LLAD02 |
Register of charges new location: The Anchorage Bridge Street Reading Berkshire RG1 2LU.
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(20 pages)
|
LLCH01 |
On December 4, 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to November 12, 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(6 pages)
|
LLCH01 |
On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 12th, November 2014
|
incorporation |
Free Download
(15 pages)
|