THE REAL STORY LLP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT WOODS

View Document

02/07/182 July 2018 CESSATION OF ROBERT KEVIN WOODS AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARY COCKERILL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROBERT MATHESON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEVIN WOODS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 ANNUAL RETURN MADE UP TO 26/06/16

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 ANNUAL RETURN MADE UP TO 26/06/15

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 ANNUAL RETURN MADE UP TO 26/06/14

View Document

01/07/141 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

30/06/1430 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS ELAINE MARY COCKERILL / 01/03/2014

View Document

30/06/1430 June 2014 SAIL ADDRESS CREATED

View Document

26/06/1326 June 2013 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