(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(LLCH02) Directors's details changed on 2019-06-05
filed on: 22nd, December 2020
| officers
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 2020-12-10
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-20
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(LLAA01) Previous accounting period extended from 2019-03-30 to 2019-06-20
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates 2019-11-25
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed harestock capital LLPcertificate issued on 05/06/19
filed on: 5th, June 2019
| change of name
|
Free Download
|
(LLNM01) Change of name notice
filed on: 5th, June 2019
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-03-31
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates 2018-11-25
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(LLCS01) Confirmation statement with no updates 2017-11-25
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH02) Directors's details changed on 2017-09-20
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on 2017-07-20
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on 2017-07-20
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, February 2017
| accounts
|
Free Download
(5 pages)
|
(LLAD01) Registered office address changed from Third Floor 111, Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2017-01-05
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(LLAA01) Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on 2016-12-09
filed on: 11th, December 2016
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with updates 2016-11-25
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to 2015-11-25
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(LLCH01) On 2015-02-12 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to 2014-11-25
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to 2013-11-25
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(LLCH01) On 2013-11-11 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(LLCH02) Directors's details changed on 2013-11-11
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(LLCH02) Directors's details changed on 2013-11-11
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(LLCH01) On 2012-12-19 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to 2012-11-25
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(LLAD01) Registered office address changed from 111 Charterhouse Street London EC1M 6AW United Kingdom on 2012-07-27
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(LLAA01) Previous accounting period shortened from 2012-11-30 to 2012-03-31
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from 6 Duke Street St James London SW1Y 6BN on 2012-07-26
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(LLAP01) New director was appointed on 2011-12-20
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
(LLTM01) Director's appointment was terminated on 2011-12-20
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(LLIN01) LLP incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(10 pages)
|