LLAD01 |
Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 837 Salisbury House 29 Finsbury Circus London EC2M 5SQ on March 15, 2024
filed on: 15th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on September 16, 2022
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on September 30, 2021
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, February 2021
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS on September 29, 2020
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 29, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 73 Watling Street London EC4M 9BJ to 1 East Poultry Avenue London EC1A 9PT on September 29, 2017
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 29, 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on June 30, 2015
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on February 1, 2015
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(7 pages)
|
LLCH01 |
On June 21, 2014 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to June 29, 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
LLP's annual return made up to June 29, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On May 28, 2015 director's details were changed
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on May 28, 2015
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 22nd, August 2014
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2014
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to June 29, 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On April 2, 2013 director's details were changed
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On February 13, 2013 director's details were changed
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
LLAA01 |
Extension of previous accouting period to September 30, 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to June 29, 2013
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
LLAP01 |
On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 29th, June 2012
|
incorporation |
Free Download
(5 pages)
|