LLCS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, December 2023
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 20th December 2022
filed on: 2nd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Monday 10th January 2022 director's details were changed
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
Director's details were changed
filed on: 29th, December 2021
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on Thursday 23rd December 2021
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAP01 |
New director appointment on Friday 17th December 2021.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Friday 17th December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Wednesday 30th November 2016
filed on: 22nd, October 2018
|
accounts |
Free Download
(6 pages)
|
LLCH02 |
Directors's details were changed on Monday 28th May 2018
filed on: 10th, August 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67/68 Jermyn Street London SW1Y 6NY on Friday 18th May 2018
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 11th, September 2017
|
accounts |
Free Download
(10 pages)
|
LLCH02 |
Directors's details were changed on Monday 1st February 2016
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3963560005, created on Friday 3rd March 2017
filed on: 9th, March 2017
|
mortgage |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 20th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
LLMR01 |
Registration of charge OC3963560003, created on Monday 23rd May 2016
filed on: 3rd, June 2016
|
mortgage |
Free Download
(54 pages)
|
LLMR01 |
Registration of charge OC3963560004, created on Monday 23rd May 2016
filed on: 3rd, June 2016
|
mortgage |
Free Download
(32 pages)
|
LLAD01 |
Registered office address changed from 3 Eardley Crescent London SW5 9JS to 118 Piccadilly Mayfair London W1J 7NW on Friday 29th January 2016
filed on: 29th, January 2016
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Monday 20th April 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Thursday 29th October 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Saturday 7th November 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3963560002, created on Friday 6th February 2015
filed on: 18th, February 2015
|
mortgage |
Free Download
(52 pages)
|
LLMR01 |
Registration of charge OC3963560001, created on Friday 6th February 2015
filed on: 18th, February 2015
|
mortgage |
Free Download
(51 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 7th, November 2014
|
incorporation |
Free Download
(5 pages)
|