GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates March 31, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates March 31, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with updates March 31, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street 1-3 Floor London W1U 6TY England to Kemp House 160 City Road London EC1V 2NX on March 27, 2017
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to March 31, 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On April 1, 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 124 Baker Street 1-3 Floor London W1U 6TY on October 22, 2015
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
LLCH01 |
On February 28, 2013 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to March 31, 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to March 31, 2014
filed on: 7th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to March 31, 2013
filed on: 1st, April 2013
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on February 28, 2013. Old Address: Unit 3 8Th Ellerman House 12-20 Camomile Street London EC3A 7PT
filed on: 28th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On April 2, 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 2, 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to March 31, 2012
filed on: 2nd, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to March 31, 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 11th, August 2010
|
accounts |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to March 31, 2010
filed on: 26th, April 2010
|
annual return |
Free Download
(8 pages)
|