GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on September 27, 2021
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, September 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: December 31, 2018
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates March 25, 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on November 19, 2020
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates March 25, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On March 24, 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, July 2019
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On April 26, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates March 27, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On April 26, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(8 pages)
|
LLCH01 |
On April 10, 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates March 27, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On April 10, 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(10 pages)
|
LLAP01 |
On October 1, 2016 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 27, 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates March 27, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
LLCH01 |
On March 27, 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to March 27, 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On March 27, 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 27, 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 27, 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN England to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on April 1, 2016
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from 19 Portland Place London W1B 1PX to 2nd Floor 13-14 Margaret Street London W1W 8RN on August 25, 2015
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to March 27, 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to March 27, 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to March 27, 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to March 27, 2012
filed on: 30th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, July 2011
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On April 11, 2011 director's details were changed
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to March 27, 2011
filed on: 11th, April 2011
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On April 11, 2011 director's details were changed
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 11, 2011 director's details were changed
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, October 2010
|
accounts |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: June 10, 2010
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on April 28, 2010. Old Address: 6 Lansdowne Mews London W11 3BH
filed on: 28th, April 2010
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to March 27, 2010
filed on: 20th, April 2010
|
annual return |
Free Download
(8 pages)
|
LLP288a |
On May 1, 2009 LLP member appointed
filed on: 1st, May 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On April 24, 2009 LLP member appointed
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
LLP288b |
On April 24, 2009 Member resigned
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
LLP288b |
On April 24, 2009 Member resigned
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On April 24, 2009 LLP member appointed
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
LLP288a |
On April 24, 2009 LLP member appointed
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|