AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 16th, May 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(7 pages)
|
LLAP02 |
Appointment (date: Thursday 22nd March 2018) of a member
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Thursday 22nd March 2018) of a member
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 66 Compton Street London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on Friday 15th June 2018
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from , Suite B, 11 Churchill Court 58 Station Road, North Harrow, Middlesex, HA2 7SA, England to 66 Compton Street London EC1V 0BN on Thursday 7th June 2018
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed OC330699 LLPcertificate issued on 24/05/18
filed on: 24th, May 2018
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed tech corporationcertificate issued on 22/03/18
filed on: 22nd, March 2018
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Monday 20th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on Monday 27th June 2016
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 20th August 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Wednesday 20th August 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Tuesday 20th August 2013
filed on: 9th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Monday 20th August 2012
filed on: 22nd, August 2012
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director's appointment was terminated on Wednesday 1st August 2012
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on Wednesday 1st August 2012
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
LLAP02 |
Appointment (date: Wednesday 1st August 2012) of a member
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: Wednesday 1st August 2012) of a member
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 21st, May 2012
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Change of registered office on Wednesday 1st February 2012 from Suite 124 a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Saturday 20th August 2011
filed on: 26th, January 2012
|
annual return |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 8th, April 2011
|
accounts |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 15th September 2010
filed on: 30th, March 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 15th September 2010
filed on: 24th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 16th, September 2010
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 20th August 2009
filed on: 16th, September 2010
|
annual return |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Friday 20th August 2010
filed on: 16th, September 2010
|
annual return |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 25th, March 2009
|
accounts |
Free Download
(3 pages)
|
LLP363 |
Annual return drawn up to Thursday 5th March 2009
filed on: 5th, March 2009
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/09/07 from: suite 124A corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB
filed on: 28th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/07 from: suite 124A corporate house, solent business park, 1100 parkway whiteley, hampshire PO15 7AB
filed on: 28th, September 2007
|
address |
Free Download
|
287 |
Registered office changed on 07/09/07 from: 39 wetherby mansions, earls court square, london, SW5 9BH
filed on: 7th, September 2007
|
address |
Free Download
|
287 |
Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
filed on: 7th, September 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2007
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2007
|
incorporation |
Free Download
(3 pages)
|