LLCS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Tuesday 6th September 2022
filed on: 6th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP England to Hudson House 8 Tavistock Street London WC2E 7PP on Friday 10th May 2019
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 8 Tavistock Street Tavistock Street London WC2E 7PP England to Hudson House 8 Tavistock Street London WC2E 7PP on Friday 10th May 2019
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 44 Maiden Lane London WC2E 7LN United Kingdom to 8 Tavistock Street Tavistock Street London WC2E 7PP on Thursday 9th May 2019
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Thursday 21st March 2019.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Saturday 1st December 2018.
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Saturday 1st December 2018.
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Saturday 1st December 2018.
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Monday 8th October 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
(9 pages)
|