LLAD01 |
LLP address change on 16th February 2021 from 85 Great Portland Street London W1W 7LT United Kingdom to 81 the Cut London SE1 8LL
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 19th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
LLAP02 |
New person appointed on 19th June 2020 to the position of a member
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened to 29th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed chemistry group partners LLPcertificate issued on 27/12/19
filed on: 27th, December 2019
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 27th, December 2019
| change of name
|
Free Download
|
LLAP01 |
New director was appointed on 22nd November 2019
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 22nd November 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 17th December 2019 from 14 Gray's Inn Road London WC1X 8HN United Kingdom to 85 Great Portland Street London W1W 7LT
filed on: 17th, December 2019
| address
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 22nd November 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
LLAP02 |
New person appointed on 22nd November 2019 to the position of a member
filed on: 17th, December 2019
| officers
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 28th September 2018 from 7 Swallow Place 5th Floor London W1B 2AG to 14 Gray's Inn Road London WC1X 8HN
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st March 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st March 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st March 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 6th April 2016
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2016
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st December 2017
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 30th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2016
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period extended from 31st December 2016 to 30th June 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
LLCH01 |
On 4th August 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed duck and bath LLPcertificate issued on 09/05/16
filed on: 9th, May 2016
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
change of name
|
|
LLAP01 |
New director was appointed on 6th April 2016
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 18th March 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
LLCH01 |
On 6th April 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 6th April 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 18th March 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st December 2014
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st July 2014
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st October 2014
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 31st December 2014
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 20th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(14 pages)
|
LLAD01 |
LLP address change on 2nd April 2015 from 31-35 Kirby Street London EC1N 8TE to 7 Swallow Place 5Th Floor London W1B 2AG
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to 20th July 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(14 pages)
|
LLTM01 |
Director's appointment terminated on 4th July 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Millgate Court Terrace Road North Binfield Bracknell Berkshire RG42 5HZ United Kingdom on 5th June 2014
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
LLAP01 |
New director was appointed on 24th December 2013
filed on: 24th, December 2013
| officers
|
Free Download
(5 pages)
|
LLAP01 |
New director was appointed on 18th August 2013
filed on: 18th, August 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 18th August 2013
filed on: 18th, August 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 20th July 2013
filed on: 18th, August 2013
| annual return
|
Free Download
(14 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 20th July 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 23rd May 2012
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(7 pages)
|
LLAP01 |
New director was appointed on 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 21st January 2012
filed on: 21st, January 2012
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 21st January 2012
filed on: 21st, January 2012
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 20th July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(9 pages)
|