LLCH01 |
On 2023/12/18 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2023/12/18 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2023/12/18 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2023/12/18 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2023/12/18 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2023/12/18 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2023/11/23 from China Works Black Prince Road London SE1 7SJ England to Uncommon Long Lane London SE1 4PG
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2023/03/08
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3836210002, created on 2022/11/30
filed on: 30th, November 2022
| mortgage
|
Free Download
(38 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/03/08
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on 2021/05/28.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/04/29 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/04/29 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/04/29 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/04/29 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/04/29 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2021/05/04 from Southbank House Black Prince Road London SE1 7SJ to China Works Black Prince Road London SE1 7SJ
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2021/03/08
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On 2021/02/18 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/02/18 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/02/18 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/02/18 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2021/02/18 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
LLTM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
LLTM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
LLCH01 |
On 2020/03/31 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
LLTM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2020/04/06.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2020/04/06.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2020/03/31 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/03/08
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/03/21
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/03/21
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
LLTM01 |
2017/05/17 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 2017/03/21
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3836210001, created on 2017/01/16
filed on: 19th, January 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
LLAP01 |
New director appointment on 2013/04/01.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2013/04/01.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2016/03/21
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
LLAP01 |
New director appointment on 2014/04/06.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2014/06/01.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2015/03/21
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
LLCH02 |
Directors's details were changed on 2014/04/05
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
LLAD01 |
LLP address change on 2014/08/18 from Windmill House 129 - 130 Windmill Street Gravesend Kent DA12 1BL to Southbank House Black Prince Road London SE1 7SJ
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
LLAP02 |
New member appointment on 2014/07/23.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
LLAP02 |
New member appointment on 2014/07/23.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2014/03/21
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
LLTM01 |
2014/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
LLTM01 |
2014/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2014/05/19 from , Kings Lodge London Road, West Kingsdown, Kent, TN15 6AR, United Kingdom to Windmill House 129 - 130 Windmill Street Gravesend Kent DA12 1BL
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to 2014/01/31
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed fulker LLPcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 21st, March 2013
| incorporation
|
Free Download
(6 pages)
|