AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(10 pages)
|
LLAP02 |
New member was appointed on November 12, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on November 12, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: November 12, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair London W1K 4DG England to Gable House 239 Regents Park Road London N3 3LF on June 9, 2021
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 17, 2021
filed on: 17th, May 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: March 18, 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(9 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on July 13, 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 5th Floor, 14 Brook's Mews, Mayfair London W1K 4DG England to C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG on July 24, 2020
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On July 13, 2020 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to 5th Floor, 14 Brookæs Mews, Mayfair London W1K 4DG on May 13, 2020
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(6 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on May 15, 2017
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on May 15, 2017
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on May 15, 2017
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on July 12, 2018
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On April 2, 2019 director's details were changed
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 15, 2017 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(4 pages)
|
LLAP02 |
New member was appointed on May 15, 2017
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(4 pages)
|
LLCH02 |
Directors's name changed on December 1, 2017
filed on: 16th, December 2017
|
officers |
Free Download
(1 page)
|
LLCH01 |
On December 1, 2017 director's details were changed
filed on: 16th, December 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 1, 2017 director's details were changed
filed on: 16th, December 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on December 13, 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(3 pages)
|
LLCH01 |
On December 16, 2016 director's details were changed
filed on: 17th, December 2016
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on March 19, 2015
filed on: 17th, July 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On May 19, 2015 new director was appointed.
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on March 19, 2015
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on March 19, 2015
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 19, 2015 new director was appointed.
filed on: 16th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On July 1, 2015 director's details were changed
filed on: 6th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to November 30, 2015
filed on: 6th, December 2015
|
annual return |
Free Download
(6 pages)
|
LLCH01 |
On July 1, 2015 director's details were changed
filed on: 6th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to August 31, 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(6 pages)
|
LLAP01 |
On July 16, 2014 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 16, 2014 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On March 10, 2015 new director was appointed.
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 16, 2014 new director was appointed.
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On July 16, 2014 new director was appointed.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: July 16, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: July 16, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: July 16, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
LLAP01 |
On July 16, 2014 new director was appointed.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: July 16, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 16th, July 2014
|
incorporation |
Free Download
(10 pages)
|