GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, March 2023
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from , Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, United Kingdom to 19 Leyden Street London E1 7LE on Tuesday 15th June 2021
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from Charles House 1st Floor 108-110 Finchley Road London NW3 5JJ England to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on Monday 10th June 2019
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to Charles House 1st Floor 108-110 Finchley Road London NW3 5JJ on Wednesday 6th February 2019
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 16th November 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, November 2018
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, September 2016
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 16th, September 2016
|
accounts |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Monday 16th November 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
LLAD02 |
On Thursday 1st January 1970 location of register of charges was changed to 4th Floor 5 Chancery Lane London WC2A 1LG
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on Friday 4th December 2015
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Tuesday 31st December 2013
filed on: 18th, December 2014
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Sunday 16th November 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Saturday 16th November 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 7th, November 2013
|
accounts |
Free Download
(12 pages)
|
LLAD01 |
Change of registered office on Wednesday 1st May 2013 from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
filed on: 1st, May 2013
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Friday 16th November 2012
filed on: 4th, January 2013
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Saturday 1st December 2012
filed on: 28th, December 2012
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Saturday 1st December 2012
filed on: 28th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 5th, November 2012
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Change of registered office on Monday 5th November 2012 from 38 Wigmore Street London W1U 2HA
filed on: 5th, November 2012
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Wednesday 16th November 2011
filed on: 18th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Tuesday 16th November 2010
filed on: 29th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, October 2010
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Monday 16th November 2009
filed on: 11th, December 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 2nd, November 2009
|
accounts |
Free Download
(5 pages)
|
LLP363 |
Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 16th, September 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Wednesday 2nd January 2008
filed on: 2nd, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 2nd January 2008
filed on: 2nd, January 2008
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed plasmagenesint LLPcertificate issued on 28/02/07
filed on: 28th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed plasmagenesint LLPcertificate issued on 28/02/07
filed on: 28th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed interclaire LLPcertificate issued on 19/12/06
filed on: 19th, December 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed interclaire LLPcertificate issued on 19/12/06
filed on: 19th, December 2006
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 4th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 4th, December 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2006
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2006
|
incorporation |
Free Download
(3 pages)
|