- Company Overview for ADORNMENT ARCHIVE LLP (OC418080)
- Filing history for ADORNMENT ARCHIVE LLP (OC418080)
- People for ADORNMENT ARCHIVE LLP (OC418080)
- More for ADORNMENT ARCHIVE LLP (OC418080)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Apr 2024 | LLCS01 | Confirmation statement made on 1 April 2024 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Apr 2023 | LLCS01 | Confirmation statement made on 1 April 2023 with no updates | |
07 Oct 2022 | LLAD01 | Registered office address changed from 41 41 Victoria Point George Street Ashford Kent TN23 7AF United Kingdom to 8 Atherfield Drive Ashford TN23 1DR on 7 October 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 May 2022 | LLAA01 | Previous accounting period extended from 31 July 2021 to 30 September 2021 | |
11 Apr 2022 | LLCS01 | Confirmation statement made on 1 April 2022 with no updates | |
25 Sep 2021 | LLAD01 | Registered office address changed from 6 Victoria Point 6 Victoria Point George Street Ashford Kent TN23 7AF England to 41 41 Victoria Point George Street Ashford Kent TN23 7AF on 25 September 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Apr 2021 | LLCS01 | Confirmation statement made on 1 April 2021 with no updates | |
24 Apr 2021 | LLAD01 | Registered office address changed from 6 Victoria Point,George Street, Ashford, Kent 6 Victoria Point George Street Ashford Kent United Kingdom to 6 Victoria Point 6 Victoria Point George Street Ashford Kent TN23 7AF on 24 April 2021 | |
15 Apr 2021 | LLAD01 | Registered office address changed from 6 6 Victoria Point George Street Ashford Kent TN23 7AF United Kingdom to 6 Victoria Point,George Street, Ashford, Kent 6 Victoria Point George Street Ashford Kent on 15 April 2021 | |
05 Jan 2021 | LLAD01 | Registered office address changed from 181 North Stand Highbury Stadium Square Appartments London N5 1FN United Kingdom to 6 6 Victoria Point George Street Ashford Kent TN23 7AF on 5 January 2021 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 May 2020 | LLCS01 | Confirmation statement made on 1 April 2020 with no updates | |
18 May 2020 | LLPSC01 | Notification of Amy Clair Levinson as a person with significant control on 31 July 2017 | |
17 Jan 2020 | LLCH01 | Member's details changed for Miss Ellen Thomas on 4 January 2020 | |
08 Jul 2019 | LLCS01 | Confirmation statement made on 5 July 2019 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Sep 2018 | LLAD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 181 North Stand Highbury Stadium Square Appartments London N5 1FN on 17 September 2018 | |
17 Jul 2018 | LLCS01 | Confirmation statement made on 5 July 2018 with no updates | |
06 Jul 2017 | LLIN01 | Incorporation of a limited liability partnership |