(LLAA01) Previous accounting period extended from 15th January 2022 to 15th July 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 15th January 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(31 pages)
|
(LLAA01) Previous accounting period shortened to 15th January 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(29 pages)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLAP02) New person appointed on 16th January 2021 to the position of a member
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLAP02) New person appointed on 16th January 2021 to the position of a member
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment terminated on 16th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 26th January 2021 from 20 Furnival Street London EC4A 1JQ England to 340 Deansgate Manchester M3 4LY
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 31st December 2020
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment terminated on 31st October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(LLCH01) On 10th July 2019 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 10th July 2019
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment terminated on 30th September 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(29 pages)
|
(LLAP01) New director was appointed on 1st January 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st January 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st January 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(LLAD01) LLP address change on 19th November 2018 from New Fetter Place West 55 Fetter Lane London EC4A 1AA England to 20 Furnival Street London EC4A 1JQ
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(20 pages)
|
(LLTM01) Director's appointment terminated on 13th July 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(LLCH01) On 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st November 2017
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st June 2017
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st June 2017
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st May 2017
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(28 pages)
|
(LLAD02) Location of register of charges has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU at an unknown date
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(27 pages)
|
(LLCH01) On 18th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 30th July 2015
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 5th September 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st July 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 1st February 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 30th July 2015
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 30th July 2015
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director was appointed on 30th July 2015
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 28th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 28th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 28th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return - up to 6th March 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(LLAD01) LLP address change on 29th April 2016 from 55 Fetter Lane London EC4A 1AA England to New Fetter Place West 55 Fetter Lane London EC4A 1AA
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 9th October 2015 from C/O Moon Beever (Ref. Rs) First Floor, Bedford House 21a John Street London WC1N 2BF United Kingdom to 55 Fetter Lane London EC4A 1AA
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 9th October 2015 from 47 Castle Street Reading RG1 7SR England to 55 Fetter Lane London EC4A 1AA
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cv recovery LLPcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
|
(LLNM01) Notice of change of name
change of name
|
|
(LLIN01) Limited Liability Partnership incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(6 pages)
|