(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates January 26, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLTM01) Director's appointment was terminated on October 19, 2018
filed on: 21st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
(LLAP01) On April 26, 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates January 26, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLTM01) Director's appointment was terminated on November 21, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(LLCH01) On November 7, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(LLCH01) On November 1, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
(LLCS01) Confirmation statement with updates January 26, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(LLAR01) LLP's annual return made up to January 26, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(LLCH01) On January 20, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(LLAR01) LLP's annual return made up to January 26, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(LLCH01) On July 5, 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(3 pages)
|
(LLCH01) On July 7, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
(LLCH01) On July 10, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
(LLAD01) Registered office address changed from 1913 Portland House Bressenden Place London SW1E 5RS to Portland House Bressenden Place London SW1E 5RS on August 1, 2014
filed on: 1st, August 2014
| address
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to January 26, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(LLCH01) On March 1, 2012 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(LLCH01) On July 24, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(3 pages)
|
(LLAD01) Company moved to new address on April 9, 2013. Old Address: 10 Greycoat Place London SW1P 1SB
filed on: 9th, April 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to January 26, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(12 pages)
|
(LLCH01) On November 7, 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
(LLCH01) On August 8, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
(LLAA01) Previous accounting period shortened from January 31, 2012 to October 31, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(3 pages)
|
(LLAP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
(LLCH01) On February 25, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(LLCH01) On February 25, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(LLCH01) On February 25, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(LLCH01) On March 1, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(LLAP01) On March 13, 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(LLAR01) LLP's annual return made up to January 26, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(10 pages)
|
(LLAD01) Company moved to new address on January 26, 2012. Old Address: 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
filed on: 26th, January 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed DS3 management LLPcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(3 pages)
|
(LLIN01) LLP incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(7 pages)
|