LLTM01 |
Director's appointment was terminated on October 30, 2022
filed on: 9th, January 2023
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on October 30, 2022
filed on: 9th, January 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 20, 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 19th, May 2021
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 20, 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on November 16, 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: November 16, 2020) of a member
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on November 16, 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: November 16, 2020) of a member
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, May 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates January 20, 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2018
filed on: 13th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates January 20, 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, September 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 8-12 New Bridge Street London EC4V 6AL on April 12, 2018
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 20, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 1 Straits Parade Bristol BS16 2LA to 60 Cannon Street London EC4N 6NP on March 7, 2018
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates January 20, 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLTM01 |
Director's appointment was terminated on December 14, 2016
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: December 14, 2016) of a member
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on December 14, 2016
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: December 14, 2016) of a member
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, October 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to January 20, 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 1 Straits Parade Bristol BS16 2LA on December 22, 2015
filed on: 22nd, December 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to January 20, 2015
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
|
gazette |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 20th, January 2014
|
incorporation |
Free Download
(5 pages)
|