LLCS01 |
Confirmation statement with no updates Monday 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(15 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Thursday 21st April 2022
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 15th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(14 pages)
|
LLCH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England to Units E1-E2 Royd Way Keighley BD21 3LG on Wednesday 17th February 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 15th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(12 pages)
|
LLAD01 |
Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ on Tuesday 15th January 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on Friday 31st March 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to Friday 15th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Thursday 15th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return made up to Wednesday 15th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed millprint partnership LLPcertificate issued on 13/02/13
filed on: 13th, February 2013
| change of name
|
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 15th, January 2013
| incorporation
|
Free Download
(8 pages)
|