GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2021-02-10
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 6 Haywards Close Chadwell Heath Romford RM6 4FQ on 2021-02-03
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 4th, September 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-03-01
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, April 2019
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-03-01
filed on: 9th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 40 Bloomsbury Way 40 Bloomsbury Way London WC1A 2SE England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2019-01-25
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 26th, April 2018
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-03-01
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 216 Horns Road Ilford Essex IG6 1BQ England to 40 Bloomsbury Way 40 Bloomsbury Way London WC1A 2SE on 2018-02-27
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2018-02-21
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2018-02-21
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2018-01-24
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2017-12-01
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 40 Bloomsbury Way 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 216 Horns Road Ilford Essex IG6 1BQ on 2017-11-21
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2017-11-10
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, May 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2017-03-21
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: 2016-06-27
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from C/O Andrew Town 216 Horns Road Ilford Essex IG6 1BQ England to 40 Bloomsbury Way 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2016-06-11
filed on: 11th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, April 2016
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
New director was appointed on 2016-04-25
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2016-03-21
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: 2016-01-01
filed on: 10th, January 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 4 Gallery Court 28 Arcadia Avenue London N3 2FG England to C/O Andrew Town 216 Horns Road Ilford Essex IG6 1BQ on 2016-01-10
filed on: 10th, January 2016
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2016-01-01
filed on: 10th, January 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 54 Dollis Road London N3 1RG to 4 Gallery Court 28 Arcadia Avenue London N3 2FG on 2015-08-05
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2015-07-08
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2015-06-19
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, April 2015
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
New director was appointed on 2015-04-10
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2015-03-21
filed on: 8th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, July 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, June 2014
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to 2014-03-21
filed on: 7th, April 2014
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: 2014-03-13
filed on: 13th, March 2014
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 15 Decoy Avenue London London NW11 0ES United Kingdom on 2014-01-31
filed on: 31st, January 2014
|
address |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2013-06-03
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2013-03-21
filed on: 10th, April 2013
|
annual return |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: 2013-02-27
filed on: 27th, February 2013
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 49 Wisteria Building 33-43 Chatham Place London E9 6FB on 2012-12-27
filed on: 27th, December 2012
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2012-10-13
filed on: 13th, October 2012
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2012-07-20
filed on: 20th, July 2012
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2012-07-13
filed on: 13th, July 2012
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2012-06-29
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2012-05-29 director's details were changed
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2012-05-28
filed on: 28th, May 2012
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2012-05-28 director's details were changed
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2012-05-28
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2012-05-28
filed on: 28th, May 2012
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 2012-05-28
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2012-05-28
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 21st, March 2012
|
incorporation |
Free Download
(10 pages)
|