GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates November 13, 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, October 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates November 13, 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on February 22, 2019
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on February 4, 2019
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on December 27, 2018
filed on: 27th, December 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates November 13, 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, May 2018
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On January 9, 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On January 9, 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates November 13, 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on March 7, 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, March 2017
|
restoration |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates November 13, 2016
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to November 13, 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to November 13, 2014
filed on: 14th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to November 13, 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on November 19, 2013. Old Address: C/O Dales Evans & Company Ltd 88-90 Baker Street London W1U 6TQ
filed on: 19th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, June 2013
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to November 13, 2012
filed on: 29th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to November 13, 2011
filed on: 13th, December 2011
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On December 13, 2011 director's details were changed
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 13, 2011 director's details were changed
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, November 2011
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On October 1, 2009 director's details were changed
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 1, 2009 director's details were changed
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 1, 2009 director's details were changed
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to November 13, 2010
filed on: 21st, December 2010
|
annual return |
Free Download
(5 pages)
|
LLCH01 |
On October 1, 2009 director's details were changed
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to November 13, 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(10 pages)
|
LLP225 |
Prevext from 30/11/2008 to 31/12/2008
filed on: 11th, August 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 11th, August 2009
|
accounts |
Free Download
(11 pages)
|
LLP363 |
Annual return drawn up to March 11, 2009
filed on: 11th, March 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
|
incorporation |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
|
incorporation |
Free Download
(4 pages)
|