GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
LLAD01 |
Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on August 4, 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 29, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on May 29, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
LLCH01 |
On January 25, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates June 5, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On June 1, 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates June 5, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
LLCH01 |
On June 5, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates June 5, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to June 5, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On June 5, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on April 4, 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
LLCH01 |
On June 5, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On June 5, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to June 5, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
LLCH01 |
On June 5, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
LLIN01 |
LLP incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(8 pages)
|