GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 5th, August 2022
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 24th June 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on Monday 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Monday 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Monday 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on Monday 8th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(10 pages)
|
LLAD01 |
Registered office address changed from 8 Shepherd Market Suite 23080 London Mayfair W1J 7JY England to Suite 23080 8 Shepherd Market Mayfair London W1J 7JY on Tuesday 3rd September 2019
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Wednesday 19th June 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on Wednesday 19th June 2019
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on Wednesday 19th June 2019
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 30 Bruton Way 2nd Floor London England W13 0BY United Kingdom to 8 Shepherd Market Suite 23080 London Mayfair W1J 7JY on Friday 28th June 2019
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Wednesday 19th June 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 2 Lansdowne Row Suite 30 London England W1J 6HL United Kingdom to 30 Bruton Way 2nd Floor London England W13 0BY on Wednesday 31st January 2018
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 10 Great Russell Street Suite 351 London WC1B 3BQ England to 2 Lansdowne Row Suite 30 London England W1J 6HL on Monday 18th December 2017
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(5 pages)
|
LLAP01 |
New director appointment on Monday 27th June 2016.
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Monday 27th June 2016
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Monday 27th June 2016
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Monday 27th June 2016.
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 27th June 2016.
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 10 Great Russell Street Suite 351 London WC1B 3BQ on Wednesday 14th September 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
LLAP01 |
New director appointment on Monday 27th June 2016.
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Monday 27th June 2016
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Monday 27th June 2016
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Friday 24th June 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Wednesday 24th June 2015
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return made up to Tuesday 24th June 2014
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(11 pages)
|
LLAR01 |
Annual return made up to Monday 24th June 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On Thursday 15th November 2012 director's details were changed
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thursday 15th November 2012 director's details were changed
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Sunday 24th June 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 11th, July 2011
|
accounts |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Friday 24th June 2011
filed on: 6th, July 2011
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 24th, June 2010
|
incorporation |
Free Download
(9 pages)
|