GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: January 1, 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: January 1, 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: January 1, 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: January 1, 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
LLAP01 |
On January 1, 2022 new director was appointed.
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: March 17, 2022
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: March 17, 2022
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates September 19, 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from S63a Swinburne Road London SW15 5EQ England to Flat a, 63 Swinburne Road London SW15 5EQ on July 14, 2021
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Hounslow London TW4 6JQ England to S63a Swinburne Road London SW15 5EQ on July 5, 2021
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 43 Allenford House Tunworth Crescent London SW15 4PG England to Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Hounslow London TW4 6JQ on March 16, 2021
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
LLAA01 |
Extension of previous accouting period to March 31, 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates September 19, 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 63a Swinburne Road London SW15 5EQ England to 43 Allenford House Tunworth Crescent London SW15 4PG on August 1, 2020
filed on: 1st, August 2020
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: September 1, 2019
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
LLCH01 |
On September 1, 2019 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on September 1, 2019
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 63 Swinburne Road London SW15 5EQ England to 63a Swinburne Road London SW15 5EQ on July 20, 2020
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 37C Cambridge Park Twickenham TW1 2JU United Kingdom to 63 Swinburne Road London SW15 5EQ on June 22, 2020
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates September 19, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: April 1, 2019
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 17, 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 1 Egliston Lawns 13 Egliston Road London SW15 1AL England to 37C Cambridge Park Twickenham TW1 2JU on December 14, 2018
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on April 1, 2018
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed shared pads housing LLPcertificate issued on 16/10/18
filed on: 16th, October 2018
|
change of name |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on January 1, 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on January 1, 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: June 15, 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
LLAP01 |
On January 1, 2018 new director was appointed.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On January 1, 2018 new director was appointed.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on June 22, 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on April 1, 2018
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 18th, December 2017
|
incorporation |
Free Download
(9 pages)
|