GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 9th, November 2021
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/02/24
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 17th, February 2021
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2020/07/27 from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Gray's Inn Road London WC1X 8DX
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
LLTM01 |
2020/06/24 - the day director's appointment was terminated
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2020/06/24.
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/02/24
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
2019/08/14 - the day director's appointment was terminated
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/02/24
filed on: 16th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 4th, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 1st, May 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018/02/24
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2017/05/15.
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
2017/05/15 - the day director's appointment was terminated
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates 2017/02/24
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on 2016/12/15 from Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 8th, December 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 2016/02/24
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 7th, December 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 2015/02/24
filed on: 11th, April 2015
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 24th, February 2014
|
incorporation |
Free Download
(9 pages)
|