GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2022/06/20
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 17th, February 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2021/06/20
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/05
filed on: 6th, May 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020/06/20
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/05
filed on: 14th, January 2020
|
accounts |
Free Download
(6 pages)
|
LLCH02 |
Directors's details were changed on 2019/01/14
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2019/01/14
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/06/20
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2019/01/14 from Third Floor 207 Regent Street London W1B 3HH to 27 Old Gloucester Street London London WC1N 3AX
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/05
filed on: 8th, January 2019
|
accounts |
Free Download
(5 pages)
|
LLCH02 |
Directors's details were changed on 2018/06/21
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2018/06/21
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018/06/20
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 30th, October 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/06/20
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/05
filed on: 14th, December 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 2016/06/20
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/05
filed on: 8th, September 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to 2015/08/06
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/05
filed on: 15th, January 2015
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
LLP address change on 2014/11/02 from The Long Lodge 265-269 Kingston Road London SW19 3FW England to Third Floor 207 Regent Street London W1B 3HH
filed on: 2nd, November 2014
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2014/11/02 from Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA England to Third Floor 207 Regent Street London W1B 3HH
filed on: 2nd, November 2014
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2014/10/01 from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2014/08/06
filed on: 8th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/05
filed on: 7th, January 2014
|
accounts |
Free Download
(5 pages)
|
LLCH02 |
Directors's details were changed on 2012/08/06
filed on: 6th, August 2013
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 2013/08/06
filed on: 6th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/05
filed on: 19th, February 2013
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 2012/08/06
filed on: 8th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/04/05
filed on: 6th, December 2011
|
accounts |
Free Download
(9 pages)
|
LLAR01 |
Annual return - period up to 2011/08/06
filed on: 18th, August 2011
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 6th, August 2010
|
incorporation |
Free Download
(9 pages)
|