LACUNA GRAPHICS LLP

Company Documents

DateDescription
20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 19/01/15

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/01/1426 January 2014 ANNUAL RETURN MADE UP TO 19/01/14

View Document

26/01/1426 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GARY WARD / 19/01/2014

View Document

26/01/1426 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES RICHARD TAYLERSON / 19/01/2014

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
GROUND FLOOR OFFICE 23 HIGH STREET
YATTON
NORTH SOMERSET
BS49 4JD
UNITED KINGDOM

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
16 DERHAM PARK
YATTON
NORTH SOMERSET
BS49 4DZ

View Document

05/02/135 February 2013 ANNUAL RETURN MADE UP TO 19/01/13

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
91/93 ALMA ROAD, CLIFTON
BRISTOL
BS8 2DP
UNITED KINGDOM

View Document

19/01/1219 January 2012 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