LLAP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 1st Feb 2024
filed on: 5th, February 2024
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wed, 24th Jan 2024 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 24th Jan 2024 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Thu, 18th Jan 2024 from Crown House 27 Old Gloucester Street London WC1N 3AX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 18th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 30th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, February 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
LLAP01 |
On Thu, 2nd Sep 2021 new director was appointed.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Sat, 2nd Nov 2019 from PO Box 4982 Admirals Yard Keel Drive Slough SL1 0NE United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX
filed on: 2nd, November 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Fri, 20th Sep 2019 from PO Box 4892 Admirals Yard Keel Drive Slough SL1 0NE United Kingdom to PO Box 4982 Admirals Yard Keel Drive Slough SL1 0NE
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Fri, 20th Sep 2019 from Purple Owl 1 Llp PO Box 4982 Slough SL1 0NE England to PO Box 4892 Admirals Yard Keel Drive Slough SL1 0NE
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Mon, 20th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 27th, May 2019
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 27th, May 2019
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Mon, 13th May 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 20th May 2019 from PO Box 4982 PO Box 4982 Purple Owl 1 Llp PO Box 4982 Slough SL1 0NE England to Purple Owl 1 Llp PO Box 4982 Slough SL1 0NE
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
LLCH01 |
On Fri, 10th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Mon, 20th May 2019 from Herschel House 58 Herschel Street Slough SL1 1PG United Kingdom to PO Box 4982 PO Box 4982 Purple Owl 1 Llp PO Box 4982 Slough SL1 0NE
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 20th May 2019 from Purple Owl 1 Llp PO Box 4982 Slough SL1 0NE England to Purple Owl 1 Llp PO Box 4982 Slough SL1 0NE
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
LLAP01 |
On Thu, 21st Mar 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 20th, March 2019
|
incorporation |
Free Download
(10 pages)
|