(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates 17th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(LLCS01) Confirmation statement with no updates 17th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On 17th June 2013 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(10 pages)
|
(LLAR01) LLP's annual return - up to 17th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(LLCH02) Directors's details changed on 29th January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed L3C LLPcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(11 pages)
|
(LLAD02) Location of register of charges has been changed to Pannell House Park Street Guildford Surrey GU1 4HN at an unknown date
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return - up to 17th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(9 pages)
|
(LLAA01) Previous accounting period shortened to 31st March 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(LLAD01) LLP address change on 7th August 2014 from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 55 Baker Street London W1U 7EU
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(LLCH02) Directors's details changed on 7th August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return - up to 17th June 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 1 Thomas Place London W8 5UG on 10th October 2013
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
(LLIN01) Limited Liability Partnership incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(10 pages)
|