LLAP01 |
On December 1, 2023 new director was appointed.
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(28 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 9 Percy Street London W1T 1DL England to 44 Russell Square London WC1B 4JP on June 23, 2023
filed on: 23rd, June 2023
|
address |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to March 31, 2021
filed on: 13th, May 2023
|
accounts |
Free Download
(28 pages)
|
LLCH02 |
Directors's name changed on April 11, 2022
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 10, 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: March 23, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 10, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
|
LLCS01 |
Confirmation statement with no updates April 10, 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(31 pages)
|
LLAD01 |
Registered office address changed from Palladium House 2nd Floor 1-4 Argyll Street London W1F 7TA to 9 Percy Street London W1T 1DL on March 26, 2021
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: July 31, 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: July 31, 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: July 15, 2020
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 10, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(30 pages)
|
LLCS01 |
Confirmation statement with no updates April 10, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
On December 27, 2017 new director was appointed.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: December 31, 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(27 pages)
|
LLTM01 |
Director appointment termination date: July 12, 2018
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
LLCH01 |
On August 9, 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: July 31, 2018
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: April 1, 2018
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 10, 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(26 pages)
|
LLCS01 |
Confirmation statement with updates April 10, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(25 pages)
|
LLAA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 17th, June 2016
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to April 10, 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On May 8, 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On October 16, 2015 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 20, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 20, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 20, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 20, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 20, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 20, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 20, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to April 10, 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3741710002, created on May 20, 2015
filed on: 28th, May 2015
|
mortgage |
Free Download
(5 pages)
|
LLMR01 |
Registration of charge OC3741710001, created on May 20, 2015
filed on: 28th, May 2015
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(10 pages)
|
LLAR01 |
Annual return made up to April 10, 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on March 1, 2013
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(8 pages)
|
LLAD01 |
Company moved to new address on November 21, 2013. Old Address: 34 St. James's Street London SW1A 1HD
filed on: 21st, November 2013
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to April 10, 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
|
gazette |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 10th, April 2012
|
incorporation |
Free Download
(9 pages)
|