BRAINS 2 LLP

Company Documents

DateDescription
02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

07/09/187 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1526 November 2015 ANNUAL RETURN MADE UP TO 23/10/15

View Document

29/07/1529 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

29/10/1429 October 2014 ANNUAL RETURN MADE UP TO 23/10/14

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1431 July 2014 LLP MEMBER APPOINTED MR IULIAN PETRISOR BABALAU

View Document

31/07/1431 July 2014 LLP MEMBER APPOINTED MR. NICOLAE GHERASIM

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, LLP MEMBER LUCRUM INC.

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, LLP MEMBER FAUSTITAS INC.

View Document

25/10/1325 October 2013 ANNUAL RETURN MADE UP TO 23/10/13

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 ANNUAL RETURN MADE UP TO 23/10/12

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, LLP MEMBER DYNAMAX CONSULTANTS LIMITED

View Document

11/09/1211 September 2012 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, LLP MEMBER HENLEY DEVELOMENTS LIMITED

View Document

10/09/1210 September 2012 CORPORATE LLP MEMBER APPOINTED LUCRUM INC.

View Document

10/09/1210 September 2012 CORPORATE LLP MEMBER APPOINTED FAUSTITAS INC.

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, LLP MEMBER DYNAMAX CONSULTANTS LIMITED

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 ANNUAL RETURN MADE UP TO 23/10/11

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 ANNUAL RETURN MADE UP TO 23/10/10

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 ANNUAL RETURN MADE UP TO 23/10/09

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED HENLEY DEVELOMENTS LIMITED

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED DYNAMAX CONSULTANTS LIMITED

View Document

22/05/0922 May 2009 MEMBER RESIGNED IULIAN BABALAU

View Document

22/05/0922 May 2009 MEMBER RESIGNED NICOLAE GHERASIM

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information