LLCS01 |
Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2022
filed on: 3rd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on March 17, 2021
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, January 2018
|
restoration |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to June 29, 2014
filed on: 25th, January 2018
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 25th, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, January 2018
|
accounts |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on November 30, 2017
filed on: 25th, January 2018
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, January 2018
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: January 13, 2015
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Hedgesupport 6 Duke Street St James London SW1Y 6BN to 20 Crane Mead Ware Hertfordshire SG12 9FF on January 25, 2018
filed on: 25th, January 2018
|
address |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates June 29, 2017
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 29, 2016
filed on: 25th, January 2018
|
annual return |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to June 29, 2015
filed on: 25th, January 2018
|
annual return |
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, September 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2013
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to June 29, 2013
filed on: 4th, July 2013
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on October 7, 2011
filed on: 4th, July 2013
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on October 7, 2011
filed on: 4th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 11th, January 2013
|
accounts |
Free Download
(19 pages)
|
LLAA01 |
Extension of previous accouting period to September 30, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on October 31, 2012
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 29, 2012
filed on: 31st, October 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: December 23, 2010
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to June 1, 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
Company moved to new address on October 7, 2011. Old Address: Lawford House Albert Place London N3 1QA
filed on: 7th, October 2011
|
address |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on December 23, 2010
filed on: 7th, October 2011
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 17th, March 2011
|
accounts |
Free Download
(20 pages)
|
LLAP02 |
New member was appointed on January 5, 2011
filed on: 5th, January 2011
|
officers |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: January 5, 2011
filed on: 5th, January 2011
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to June 1, 2010
filed on: 20th, September 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to June 30, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(15 pages)
|
LLP363 |
Annual return made up to July 9, 2009
filed on: 9th, July 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2008
filed on: 4th, November 2008
|
accounts |
Free Download
(12 pages)
|
LLP363 |
Annual return made up to July 10, 2008
filed on: 10th, July 2008
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2007
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2007
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2007
|
incorporation |
Free Download
(3 pages)
|