LLCS01 |
Confirmation statement with no updates Tuesday 18th April 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on Wednesday 25th May 2022
filed on: 25th, May 2022
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Wednesday 25th May 2022
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 18th April 2022
filed on: 18th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 22nd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Monday 22nd February 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 1st Floor, 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on Monday 22nd February 2021
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Flat Third Floor 63 White Lion Street London N1 9PP to 1st Floor, 236 Gray's Inn Road London WC1X 8HB on Monday 21st May 2018
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 19th April 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Wednesday 20th April 2016
filed on: 1st, May 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, January 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Monday 20th April 2015
filed on: 14th, June 2015
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Sunday 20th April 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 1st, July 2014
|
accounts |
Free Download
(14 pages)
|
LLCH02 |
Directors's details were changed on Thursday 8th May 2014
filed on: 2nd, June 2014
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 7th May 2014 director's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Change of registered office on Monday 2nd June 2014 from 87 Moreland Court London NW2 2TP
filed on: 2nd, June 2014
|
address |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(13 pages)
|
LLAA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Thursday 31st January 2013
filed on: 9th, July 2013
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Saturday 20th April 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 13th, November 2012
|
accounts |
Free Download
(14 pages)
|
LLAR01 |
LLP's annual return made up to Friday 20th April 2012
filed on: 11th, May 2012
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 20th, April 2011
|
incorporation |
Free Download
(9 pages)
|