AA |
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
|
accounts |
Free Download
(18 pages)
|
LLCS01 |
Confirmation statement with no updates 2023/05/22
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on 2021/04/14
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2021/04/14
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 20th, December 2022
|
accounts |
Free Download
(19 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/05/30
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2022/02/14 from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 15th, December 2021
|
accounts |
Free Download
(19 pages)
|
LLAA01 |
Previous accounting period extended to 2020/12/31. It was 2020/12/29 before.
filed on: 1st, December 2021
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2021/07/09
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 5th, July 2021
|
accounts |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2021/05/20
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2021/05/17 from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2021/01/20
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2021/01/20
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to 2019/12/29
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020/05/20
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2020/02/24 from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, December 2019
|
accounts |
Free Download
(20 pages)
|
LLAA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, September 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/05/20
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to 2018/12/31
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2018/08/01
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2018/08/01
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2018/08/01 from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London England to 14 Berkeley Street Mayfair London W1J 8DX
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018/05/20
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2018/06/04 from Office B, West Gainsborough Studios 1 Poole Street London N1 5EA England to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2018/05/29
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2018/05/29
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on 2018/05/29 to the position of a member
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New person appointed on 2018/05/29 to the position of a member
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 22nd, November 2017
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/05/20
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC4119220004, created on 2016/12/20
filed on: 23rd, December 2016
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC4119220003, created on 2016/12/20
filed on: 23rd, December 2016
|
mortgage |
Free Download
(24 pages)
|
LLCH02 |
Directors's details were changed on 2016/08/17
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC4119220001, created on 2016/06/24
filed on: 27th, June 2016
|
mortgage |
Free Download
(25 pages)
|
LLMR01 |
Registration of charge OC4119220002, created on 2016/06/24
filed on: 27th, June 2016
|
mortgage |
Free Download
(27 pages)
|
LLCH02 |
Directors's details were changed on 2016/06/20
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2016/05/21
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
New person appointed on 2016/05/20 to the position of a member
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 20th, May 2016
|
incorporation |
Free Download
(5 pages)
|