LLCH01 |
On Sat, 20th Jan 2024 director's details were changed
filed on: 20th, January 2024
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Sat, 20th Jan 2024 director's details were changed
filed on: 20th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 28th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Fri, 28th Aug 2020 from Suite a Bank House 81 Judes Road Egham TW20 0DF to Suite 29 58 Acacia Road London NW8 6AG
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Fri, 14th Aug 2020 from Suite 29, 58 Acacia Road London NW8 6AG England to Suite a Bank House 81 Judes Road Egham TW20 0DF
filed on: 14th, August 2020
|
address |
Free Download
(2 pages)
|
LLCH01 |
On Wed, 4th Mar 2020 director's details were changed
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Tue, 12th Nov 2019 from Suite 29, 58 Acacia Road Acacia Road London NW8 6AG England to Suite 29, 58 Acacia Road London NW8 6AG
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Tue, 12th Nov 2019 from 20-22 Wenlock Road London N1 7GU England to Suite 29, 58 Acacia Road Acacia Road London NW8 6AG
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 17th, October 2019
|
accounts |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 14th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAP02 |
New person appointed on Sat, 26th May 2018 to the position of a member
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Fri, 26th Jan 2018
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Tue, 23rd Jan 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Thu, 9th Nov 2017 from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
LLCH01 |
On Thu, 9th Nov 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Thu, 9th Nov 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Mon, 30th Oct 2017 director's details were changed
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Mon, 30th Oct 2017 director's details were changed
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 15th, September 2017
|
incorporation |
Free Download
(10 pages)
|