LLCS01 |
Confirmation statement with no updates 21st October 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 21st October 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 29th October 2022 from 170 Draycott Avenue Harrow HA3 0BZ England to C/O Mavani Shah & Co., 2nd Floor Amba House 15 College Road Harrow HA1 1GY
filed on: 29th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 21st October 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 21st October 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 27th January 2020 from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 170 Draycott Avenue Harrow HA3 0BZ
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates 21st October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 10th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 29th May 2018 from C/O Crowe Clark Whitehill (London) Limited 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(12 pages)
|
LLTM01 |
18th October 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 10th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates 10th October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
LLAP01 |
New director was appointed on 1st June 2016
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened to 30th March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 10th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
LLAR01 |
Annual return - period up to 10th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 10th October 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 26th November 2013
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
LLCH01 |
On 23rd September 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 23rd September 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 10th October 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 10th, October 2011
| incorporation
|
Free Download
(5 pages)
|