LLTM01 |
Director's appointment was terminated on Saturday 20th June 2020
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 28th February 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(24 pages)
|
LLCH02 |
Directors's details were changed on Monday 20th November 2023
filed on: 20th, November 2023
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Thursday 19th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Minster House 42 Mincing Lane City London EC3R 7AE England to 4th Floor 1 Minster Court City London EC3R 7AA on Monday 17th July 2023
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
LLCH01 |
On Monday 10th July 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 28th February 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to Sunday 28th February 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(28 pages)
|
LLTM01 |
Director's appointment was terminated on Tuesday 19th January 2021
filed on: 25th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 29th February 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(24 pages)
|
LLAP02 |
Appointment (date: Friday 8th November 2019) of a member
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 28th February 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(20 pages)
|
LLCH02 |
Directors's details were changed on Thursday 28th March 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Wednesday 20th February 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Tuesday 19th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 19th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 13th February 2019 director's details were changed
filed on: 21st, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Tuesday 19th February 2019
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 13th February 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 19th February 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 13th February 2019 director's details were changed
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 13th February 2019
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
LLCH02 |
Directors's details were changed on Friday 27th July 2018
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE England to Minster House 42 Mincing Lane City London EC3R 7AE on Friday 3rd August 2018
filed on: 3rd, August 2018
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 8 Old Jewry London EC2R 8DN England to Minster House 42 Mincing Lane London EC3R 7AE on Friday 27th July 2018
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
LLCH01 |
On Monday 23rd October 2017 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 25th October 2017
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 30th January 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 1st February 2018.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(8 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 1st November 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: Monday 30th October 2017) of a member
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Monday 30th October 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: Wednesday 25th October 2017) of a member
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 31st August 2017 director's details were changed
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 23rd October 2017.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 31st August 2017 director's details were changed
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Thursday 31st August 2017.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director's appointment was terminated on Tuesday 5th January 2016
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Tuesday 18th August 2015.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 25th February 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(6 pages)
|
LLAP01 |
New director appointment on Sunday 7th June 2015.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Sunday 7th June 2015.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Saturday 2nd January 2016
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Saturday 12th December 2015 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 122 Leadenhall Street London EC3V 4AB England to 8 Old Jewry London EC2R 8DN on Thursday 7th January 2016
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 40-42 Middlesex Street London E1 7EX to 122 Leadenhall Street London EC3V 4AB on Friday 31st July 2015
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 25th, February 2015
|
incorporation |
Free Download
(8 pages)
|