GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(4 pages)
|
LLAA01 |
Extension of previous accouting period to Sun, 30th Jun 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 7th, May 2019
| change of name
|
Free Download
|
CERTNM |
Company name changed union inns LLPcertificate issued on 07/05/19
filed on: 7th, May 2019
| change of name
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
LLCH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Wed, 16th May 2018 from 16 Bondgate without Alnwick Northumberland NE66 1PP to Sheringham House Ladybrook Road Bramhall Stockport Cheshire SK7 3NB
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 17th Dec 2015
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(13 pages)
|
LLAR01 |
LLP's annual return - up to Tue, 10th Nov 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to Mon, 10th Nov 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
LLCH01 |
On Fri, 22nd Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
LLAA01 |
Extension of previous accouting period to Mon, 31st Mar 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Fri, 22nd Aug 2014 from Chadwick Llp the Lexicon 10-12 Mount Street Manchester M2 5NT to 16 Bondgate without Alnwick Northumberland NE66 1PP
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
LLCH01 |
On Fri, 22nd Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Sun, 10th Nov 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to Sat, 10th Nov 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to Thu, 10th Nov 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Wed, 10th Nov 2010
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On Wed, 10th Nov 2010 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return - up to Tue, 10th Nov 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(8 pages)
|