LLAD01 |
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on October 23, 2023
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates October 1, 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On October 15, 2022 director's details were changed
filed on: 18th, October 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates October 1, 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates October 1, 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on September 13, 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on January 20, 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates October 1, 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates October 1, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: October 2, 2017
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates October 1, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates October 1, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates October 1, 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to October 1, 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on April 7, 2015
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
LLCH01 |
On April 6, 2014 director's details were changed
filed on: 2nd, December 2014
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on April 6, 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to October 1, 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed LLP formations no 144 LLPcertificate issued on 28/05/14
filed on: 28th, May 2014
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLAP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: May 19, 2014
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 19, 2014
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on May 19, 2014
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on April 10, 2014
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on April 10, 2014. Old Address: the Old Church Quicks Road Wimbledon London SW19 1EX
filed on: 10th, April 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to October 1, 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 1st, October 2012
|
incorporation |
Free Download
(9 pages)
|