(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(LLCH01) On October 1, 2018 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: December 14, 2023) of a member
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
(LLCH01) On October 20, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(LLCH01) On October 20, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(LLCH01) On October 20, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on October 16, 2023
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on October 31, 2022
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(LLCH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(LLCH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(LLTM01) Director's appointment was terminated on October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on July 7, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(LLCH01) On May 7, 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from 20 Riverside Road Staines-upon-Thames TW18 2LE England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on January 10, 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 20 Riverside Road Staines-upon-Thames TW18 2LE on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(LLTM01) Director's appointment was terminated on December 31, 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on December 27, 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(LLCH01) On December 19, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) On October 1, 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(LLCH01) On August 23, 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) On June 1, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) On June 1, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(LLCH01) On June 26, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(LLAP01) On June 13, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
(LLAP01) On March 21, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed acuity professional audit LLPcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed financial professional strategy services LLPcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(3 pages)
|
(LLAR01) LLP's annual return made up to August 17, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(LLAD01) Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on March 24, 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
(LLAR01) LLP's annual return made up to August 17, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(LLTM01) Director's appointment was terminated on August 18, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(LLAP01) On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(LLCH01) On March 1, 2013 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(LLTM01) Director's appointment was terminated on December 6, 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(LLAD01) Company moved to new address on December 4, 2013. Old Address: the Old Church Quicks Road Wimbledon London SW19 1EX
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to August 17, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
(LLAP01) On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to August 17, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed financial professional support services LLPcertificate issued on 04/10/11
filed on: 4th, October 2011
| change of name
|
Free Download
(3 pages)
|
(LLNM01) Change of name notice
change of name
|
|
(LLAR01) LLP's annual return made up to August 17, 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
(LLAA01) Extension of previous accouting period to March 31, 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to August 17, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(LLCH01) On August 17, 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(LLAP01) On September 3, 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(LLCH01) On August 17, 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(LLCH01) On August 17, 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(LLAD01) Company moved to new address on September 3, 2010. Old Address: the Old Church 89 B Quicks Road Wimbledon London SW19 1EX
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
(LLAD01) Company moved to new address on August 5, 2010. Old Address: Arkenis House Brook Way Leatherhead Surrey KT22 7NA
filed on: 5th, August 2010
| address
|
Free Download
(2 pages)
|
(LLAD01) Company moved to new address on January 4, 2010. Old Address: Olympic House 196 Broadway Wimbledon London SW19 1RY
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(5 pages)
|
(LLP363) Annual return drawn up to August 18, 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
(LLP288a) On February 13, 2009 LLP member appointed
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(5 pages)
|
(LLP363) Annual return drawn up to March 13, 2008
filed on: 13th, March 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(3 pages)
|