GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, August 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates February 14, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates February 14, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, August 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates February 14, 2020
filed on: 22nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates February 14, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates February 14, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on November 7, 2017
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(6 pages)
|
LLAA01 |
Extension of previous accouting period to April 30, 2017
filed on: 16th, June 2017
|
accounts |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on February 15, 2016
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: September 2, 2016
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: February 15, 2016
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on September 2, 2016
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from C/O Coddan Cpm 3rd Floor 120 Baker Street London W1U 6TU England to 869 High Road London N12 8QA on May 22, 2017
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates February 14, 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLTM01 |
Director appointment termination date: February 15, 2016
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on February 15, 2016
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 15th, February 2016
|
incorporation |
Free Download
(5 pages)
|