GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/09/20
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/09/20
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, January 2021
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020/09/20
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
2019/10/01 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(13 pages)
|
LLAD01 |
LLP address change on 2019/09/20 from 5th Floor 50 Curzon Street London W1J 7UW England to 48 Dover Street London W1S 4FF
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2019/09/20
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/09/26
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2018/12/03 from 7 Old Park Lane London W1K 1QR United Kingdom to 5th Floor 50 Curzon Street London W1J 7UW
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
LLCH01 |
On 2018/07/01 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(12 pages)
|
LLAD01 |
LLP address change on 2018/02/02 from 7 Old Park Lane 7 Old Park Lane London W1K 1QR United Kingdom to 7 Old Park Lane London W1K 1QR
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2018/02/02 from 52 Debden Road Saffron Walden CB11 4AB England to 7 Old Park Lane 7 Old Park Lane London W1K 1QR
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period extended to 2017/12/31. It was 2017/09/30 before.
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2017/09/26
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2017/03/22 from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF United Kingdom to 52 Debden Road Saffron Walden CB11 4AB
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
LLIN01 |
Incorporation of a LLP
filed on: 27th, September 2016
| incorporation
|
Free Download
(7 pages)
|