LLCS01 |
Confirmation statement with no updates November 27, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(13 pages)
|
LLMR01 |
Registration of charge OC3894960004, created on March 6, 2023
filed on: 7th, March 2023
| mortgage
|
Free Download
(50 pages)
|
LLAP01 |
On March 3, 2017 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on March 3, 2017
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
LLAP01 |
On March 3, 2017 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates November 27, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 Furnival St 25 Furnival St London EC4A 1JT on September 29, 2022
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Supercity 12 Albemarle Way London EC1V 4JB England to 4 Norwich Street London EC4A 1DR on September 7, 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates November 27, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(14 pages)
|
LLTM01 |
Director's appointment was terminated on January 25, 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates November 27, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates November 27, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(12 pages)
|
LLAA01 |
Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates November 27, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 20-22 Rosebery Avenue London EC1R 4SX to Supercity 12 Albemarle Way London EC1V 4JB on November 14, 2018
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(14 pages)
|
LLCS01 |
Confirmation statement with no updates November 27, 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3894960001, created on April 7, 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(28 pages)
|
LLMR01 |
Registration of charge OC3894960003, created on April 7, 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(24 pages)
|
LLMR01 |
Registration of charge OC3894960002, created on April 7, 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(37 pages)
|
LLCS01 |
Confirmation statement with updates November 27, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
LLP's annual return made up to November 27, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(14 pages)
|
LLCH01 |
On November 27, 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(6 pages)
|
LLCH01 |
On December 1, 2014 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on December 1, 2014
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on December 1, 2014
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
LLAA01 |
Extension of previous accouting period to March 31, 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to November 27, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(12 pages)
|
LLAP02 |
Appointment (date: March 4, 2014) of a member
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP02 |
Appointment (date: March 4, 2014) of a member
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP02 |
Appointment (date: March 4, 2014) of a member
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP02 |
Appointment (date: March 4, 2014) of a member
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On March 4, 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(5 pages)
|