(LLCS01) Confirmation statement with no updates 2024/01/02
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
(LLAP01) New director appointment on 2023/04/01.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(LLAD01) LLP address change on 2023/05/18 from The Bondworks 77 Farringdon Road London EC1M 3JU England to 8 Baltic Street East London EC1Y 0UP
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 2023/01/31 from Fourth Floor 56a Poland Street London W1F 7NN England to The Bondworks 77 Farringdon Road London EC1M 3JU
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates 2023/01/02
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(LLNM01) Notice of change of name
filed on: 4th, April 2022
| change of name
|
Free Download
|
(CERTNM) Company name changed trainer shepherd phillips melin haynes LLPcertificate issued on 04/04/22
filed on: 4th, April 2022
| change of name
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates 2022/01/02
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates 2021/01/02
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) LLP address change on 2020/10/06 from Fourth Floor, 56 Poland Street London W1F 7NN England to Fourth Floor 56a Poland Street London W1F 7NN
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 2020/08/03 from 45-46 Poland Street London W1F 7NA England to Fourth Floor, 56 Poland Street London W1F 7NN
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 2020/03/25 from 45-46 Poland Street London W1F 7AN England to 45-46 Poland Street London W1F 7NA
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 2020/03/23 from 25 / 26 Poland Street London W1F 8QN to 45-46 Poland Street London W1F 7AN
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates 2020/01/02
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates 2019/01/04
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(LLTM01) Director's appointment terminated on 2018/03/31
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates 2018/01/04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with updates 2017/01/04
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return - up to 2016/01/04
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(LLAD01) LLP address change on 2015/05/06 from 25 / 26 Poland Street Poland Street London W1F 8QN England to 25 / 26 Poland Street London W1F 8QN
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on 2015/04/29 from 18 Soho Square London W1D 3QL to 25 / 26 Poland Street Poland Street London W1F 8QN
filed on: 29th, April 2015
| address
|
Free Download
|
(CERTNM) Company name changed trainer shepherd phillips melin LLPcertificate issued on 18/04/15
filed on: 18th, April 2015
| change of name
|
Free Download
(3 pages)
|
(LLNM01) Notice of change of name
change of name
|
|
(LLAP01) New director appointment on 2015/04/01.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return - up to 2015/01/04
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return - up to 2014/01/04
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
(LLAA01) Previous accounting period shortened to 2013/03/31
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(LLCH01) On 2013/09/25 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2013/09/25 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2013/09/25 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2013/09/25 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2013/09/25 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2013/04/25 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(LLAD01) Change of registered office on 2013/04/02 from 4 Buckingham Road London N1 4DE United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(LLAP01) New director appointment on 2013/04/02.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chrismikenick LLPcertificate issued on 15/03/13
filed on: 15th, March 2013
| change of name
|
Free Download
(3 pages)
|
(LLIN01) Limited Liability Partnership incorporation
filed on: 4th, January 2013
| incorporation
|
Free Download
(6 pages)
|