LLCS01 |
Confirmation statement with no updates Saturday 4th November 2023
filed on: 12th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Sunday 12th November 2023 director's details were changed
filed on: 12th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 27th February 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(10 pages)
|
LLAD01 |
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on Monday 16th October 2023
filed on: 16th, October 2023
|
address |
Free Download
(1 page)
|
LLCH01 |
On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 4th November 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Wednesday 19th June 2019
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on Thursday 14th February 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 27th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 30 Market Place London W1W 8AP to 5th Floor 89 New Bond Street London W1S 1DA on Monday 14th May 2018
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(7 pages)
|
LLAA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Monday 27th February 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 8th February 2017 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 8th February 2017
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 8th February 2017 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 21st June 2016 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Tuesday 21st June 2016
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on Friday 20th May 2016
filed on: 20th, May 2016
|
address |
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 15th, February 2016
|
incorporation |
Free Download
|