AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(26 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 53 King Street Manchester M2 4LQ to 1 Cornhill London EC3V 3nd on Monday 8th January 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 30th December 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to Wednesday 1st July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to Tuesday 1st July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
LLCH01 |
On Tuesday 8th April 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Monday 24th March 2014 from Delphian House Riverside New Bailey Street Manchester M3 5FS England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on Thursday 16th January 2014.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Monday 1st July 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on Friday 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
LLCH01 |
On Saturday 22nd September 2012 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Sunday 1st July 2012
filed on: 1st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
LLAP01 |
New director appointment on Monday 30th April 2012.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 30th April 2012.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Thursday 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on Monday 16th January 2012.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gunner cooke LLPcertificate issued on 07/12/11
filed on: 7th, December 2011
| change of name
|
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Friday 2nd December 2011 from 8a St. John Street Manchester M3 4DU
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Friday 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on Monday 19th September 2011.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Friday 1st July 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On Thursday 30th June 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thursday 30th June 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Sunday 1st May 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Sunday 1st May 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Friday 1st July 2011.
filed on: 1st, July 2011
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Wednesday 15th June 2011.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened from Thursday 30th June 2011 to Tuesday 31st August 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Tuesday 19th October 2010 from Free Trade Exchange 37 Peter Street Manchester M2 5GB
filed on: 19th, October 2010
| address
|
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(9 pages)
|