AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
On Wed, 30th Nov 2022 new director was appointed.
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
LLAA01 |
Extension of previous accouting period to Fri, 31st Mar 2023
filed on: 12th, July 2023
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Tue, 12th Oct 2021
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge OC3596820010, created on Fri, 14th May 2021
filed on: 28th, May 2021
|
mortgage |
Free Download
(33 pages)
|
LLCH02 |
Directors's name changed on Mon, 22nd Mar 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3596820009, created on Fri, 23rd Nov 2018
filed on: 26th, November 2018
|
mortgage |
Free Download
(41 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Sat, 22nd Apr 2017
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Sun, 22nd Apr 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Sun, 6th May 2018 from 22 Sinclair Grove Golders Green London NW11 9JG to 2 Hurdwick Place London NW1 2JE
filed on: 6th, May 2018
|
address |
Free Download
(1 page)
|
LLAP01 |
On Sun, 22nd Apr 2018 new director was appointed.
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Sat, 22nd Apr 2017 - the day director's appointment was terminated
filed on: 22nd, April 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3596820008, created on Fri, 28th Apr 2017
filed on: 8th, May 2017
|
mortgage |
Free Download
(41 pages)
|
LLCS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(4 pages)
|
LLCH01 |
On Fri, 22nd Jul 2016 director's details were changed
filed on: 23rd, July 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Tue, 21st Apr 2015 - the day director's appointment was terminated
filed on: 23rd, July 2016
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Thu, 19th Nov 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3596820007, created on Fri, 12th Jun 2015
filed on: 24th, June 2015
|
mortgage |
Free Download
(31 pages)
|
LLMR01 |
Registration of charge OC3596820006, created on Tue, 16th Jun 2015
filed on: 23rd, June 2015
|
mortgage |
Free Download
(38 pages)
|
LLCH02 |
Directors's name changed on Wed, 20th May 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 23rd, April 2015
|
officers |
Free Download
|
LLCH02 |
Directors's name changed on Mon, 23rd Feb 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Wed, 19th Nov 2014
filed on: 18th, February 2015
|
annual return |
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Fri, 12th Sep 2014 from 149 Albion Road London N16 9JU to 22 Sinclair Grove Golders Green London NW11 9JG
filed on: 12th, September 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, March 2014
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Tue, 19th Nov 2013
filed on: 24th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
|
accounts |
Free Download
(9 pages)
|
LLTM01 |
Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to Mon, 19th Nov 2012
filed on: 25th, January 2013
|
annual return |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Sat, 19th Nov 2011
filed on: 11th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 22nd, February 2012
|
accounts |
Free Download
(9 pages)
|
LLTM01 |
Tue, 1st Nov 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On Mon, 31st Oct 2011 new director was appointed.
filed on: 31st, October 2011
|
officers |
Free Download
(3 pages)
|
LLCH01 |
On Tue, 4th Jan 2011 director's details were changed
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tue, 4th Jan 2011 director's details were changed
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Tue, 4th Jan 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Tue, 4th Jan 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member appointment on Mon, 31st Jan 2011.
filed on: 31st, January 2011
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 19th, November 2010
|
incorporation |
Free Download
(9 pages)
|