GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates 8th June 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 8th June 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details changed on 7th June 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 7th June 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 7th June 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 8th June 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On 30th May 2020 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 31st July 2020 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 8th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 8th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4002340004, created on 28th April 2017
filed on: 6th, April 2018
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
LLP address change on 12th September 2017 from The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY England to Flat 1 108 Shoreditch High St London E1 6JN
filed on: 12th, September 2017
|
address |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 8th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On 11th July 2017 director's details were changed
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC4002340003, created on 4th July 2017
filed on: 7th, July 2017
|
mortgage |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(5 pages)
|
LLCH01 |
On 10th March 2017 director's details were changed
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 20th February 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 20th February 2017 from Grand Union House 20 Kentish Town Road London NW1 9NX England to The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 30th January 2017 from Studio 304 116 Commercial Street London E1 6NF England to Grand Union House 20 Kentish Town Road London NW1 9NX
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 4th November 2016 from Grand Union House 20 Kentish Town Road Camden London NW1 9NX to Studio 304 116 Commercial Street London E1 6NF
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 8th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
LLP address change on 26th May 2016 from First Floor, 50 Brook Street London W1K 5DR Great Britain to Grand Union House 20 Kentish Town Road Camden London NW1 9NX
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 13th November 2015 from 28 the Brew 163 City Road London EC1V 1NR England to First Floor, 50 Brook Street London W1K 5DR
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 1st July 2015
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 14th September 2015 from , 28 the Barn 163 City Road, London, EC1V 1NR to 28 the Brew 163 City Road London EC1V 1NR
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC4002340002, created on 3rd July 2015
filed on: 9th, July 2015
|
mortgage |
Free Download
|
LLMR01 |
Registration of charge OC4002340001, created on 3rd July 2015
filed on: 9th, July 2015
|
mortgage |
Free Download
(20 pages)
|
LLAP02 |
New member appointment on 1st July 2015.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member appointment on 1st July 2015.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member appointment on 1st July 2015.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member appointment on 1st July 2015.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 1st July 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 1st July 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 8th, June 2015
|
incorporation |
Free Download
(9 pages)
|