EMERGENCY GORILLAS LLP

Company Documents

DateDescription
05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 LLP MEMBER APPOINTED MR SIMON CHRISTOPHER SMITH

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE FRANCESCA SMITH / 01/02/2017

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHRISTOPHER SMITH

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 19 SCHOLARS LANE STRATFORD UPON AVON WARWICKSHIRE CV37 6HE UNITED KINGDOM

View Document

16/07/1916 July 2019 CESSATION OF MYLES JOLYON MCLEOD AS A PSC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, LLP MEMBER GREGOR MCLEOD

View Document

16/07/1916 July 2019 CESSATION OF GREGOR GILES MCLEOD AS A PSC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, LLP MEMBER MYLES MCLEOD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CESSATION OF CAROLINE FRANCESCA SMITH AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/02/195 February 2019 CESSATION OF GREGOR GILES MCLEOD AS A PSC

View Document

05/02/195 February 2019 CESSATION OF MYLES JOLYON MCLEOD AS A PSC

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 2ND FLOOR 46 ROTHER STREET STRATFORD UPON AVON CV37 6LT

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES JOLYON MCLEOD

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE FRANCESCA SMITH

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR GILES MCLEOD

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 06/02/16

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MYLES JOLYON MCLEOD / 02/06/2015

View Document

06/02/156 February 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

11/06/1411 June 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

06/02/146 February 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company