GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 13th, January 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to Tue, 10th Nov 2015
filed on: 29th, December 2015
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Tue, 29th Dec 2015 from 41 Brackenbury Road London N2 0SS to 3-5 Fortis Green Road London N10 3HP
filed on: 29th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to Mon, 10th Nov 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return - up to Sun, 10th Nov 2013
filed on: 14th, November 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Mon, 12th Nov 2012 director's details were changed
filed on: 12th, November 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Sat, 10th Nov 2012
filed on: 12th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 16th, July 2012
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On Fri, 16th Mar 2012 director's details were changed
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Fri, 16th Mar 2012. Old Address: Flat 5 Charlton Lodge Temple Fortune Lane London NW11 7TY United Kingdom
filed on: 16th, March 2012
|
address |
Free Download
(1 page)
|
LLCH01 |
On Fri, 16th Mar 2012 director's details were changed
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 26th Jan 2012 director's details were changed
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on Thu, 26th Jan 2012. Old Address: 209D Willesden Lane London NW6 7YR
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
LLCH01 |
On Thu, 26th Jan 2012 director's details were changed
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Sun, 3rd Jul 2011 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Thu, 10th Nov 2011
filed on: 14th, November 2011
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 10th, November 2010
|
incorporation |
Free Download
(8 pages)
|