GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates November 30, 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates November 30, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates November 30, 2020
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on December 31, 2019
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on December 31, 2019
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates November 30, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On November 30, 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 30, 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates November 30, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates November 30, 2017
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On February 23, 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Haggards Crowther Heathmans House Unit D,19 Heathmans Road London SW6 4TJ to 1 Printworks House Dunstable Road Richmond TW9 1RR on February 23, 2018
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
LLCH01 |
On November 30, 2017 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 30, 2017 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, July 2017
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with updates November 30, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
LLP's annual return made up to November 30, 2015
filed on: 21st, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
LLP's annual return made up to November 30, 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on March 31, 2014
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
LLP's annual return made up to November 30, 2013
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
LLAP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on June 21, 2013
filed on: 21st, June 2013
|
officers |
Free Download
(1 page)
|
LLAP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed digital house marketing LLPcertificate issued on 11/01/13
filed on: 11th, January 2013
|
change of name |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on January 3, 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(1 page)
|
LLAP01 |
On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on January 3, 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 30th, November 2012
|
incorporation |
Free Download
(5 pages)
|