LLTM01 |
Director appointment termination date: Wednesday 31st January 2024
filed on: 8th, February 2024
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Sunday 1st October 2023.
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Sunday 1st October 2023.
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Sunday 1st October 2023.
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On Tuesday 30th May 2023 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Thursday 28th April 2022 director's details were changed
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 2nd Floor, Coin House 2 Gee's Court London W1U 1JA United Kingdom to 2nd Floor 25 Argyll Street London W1F 7TS on Thursday 28th April 2022
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Thursday 1st April 2021.
filed on: 28th, April 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Friday 22nd January 2021 director's details were changed
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 29th January 2020 director's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from 32 Brook Street London W1K 5DL to 2nd Floor, Coin House 2 Gee's Court London W1U 1JA on Tuesday 6th February 2018
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Saturday 1st April 2017.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Saturday 1st April 2017.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On Friday 19th May 2017 director's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Friday 1st April 2016.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, July 2016
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
Annual return made up to Thursday 17th December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, September 2015
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On Thursday 12th February 2015 director's details were changed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Wednesday 17th December 2014
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: Wednesday 9th July 2014
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Tuesday 1st July 2014
filed on: 14th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(7 pages)
|
LLMR01 |
Registration of charge 3509330003
filed on: 8th, May 2014
|
mortgage |
Free Download
(15 pages)
|
LLAR01 |
Annual return made up to Tuesday 17th December 2013
filed on: 24th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
Change of registered office on Friday 2nd August 2013 from 106 New Bond Street London W1S 1SX
filed on: 2nd, August 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Monday 17th December 2012
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
LLAP02 |
New member was appointed on Monday 18th February 2013
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on Monday 18th February 2013
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 15th, February 2013
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 28th, February 2012
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Saturday 17th December 2011
filed on: 24th, January 2012
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Friday 17th December 2010
filed on: 20th, January 2011
|
annual return |
Free Download
(5 pages)
|
LLAP01 |
New director appointment on Tuesday 25th May 2010.
filed on: 25th, May 2010
|
officers |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Tuesday 25th May 2010.
filed on: 25th, May 2010
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Monday 15th March 2010 from No 4 C Block Ossington Buildings London W1U 4BJ
filed on: 15th, March 2010
|
address |
Free Download
(2 pages)
|
LLCH01 |
On Monday 1st March 2010 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 17th, December 2009
|
incorporation |
Free Download
(9 pages)
|