DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 13th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 2nd, September 2021
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates April 12, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on March 24, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: March 24, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: March 24, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on March 24, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 12, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates April 12, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates April 12, 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates April 12, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to April 12, 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to April 12, 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, January 2015
|
accounts |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on September 16, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on September 16, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on November 11, 2014
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: September 16, 2014
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: September 16, 2014
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on September 2, 2014
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to April 12, 2014
filed on: 9th, May 2014
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: June 27, 2013
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on June 10, 2013
filed on: 10th, June 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed watchel LLPcertificate issued on 10/06/13
filed on: 10th, June 2013
|
change of name |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
|
change of name |
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 12th, April 2013
|
incorporation |
Free Download
(5 pages)
|