AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(22 pages)
|
LLAD01 |
LLP address change on Wed, 7th Jun 2023 from 2nd Floor 11 Charles Ii Street London SW1Y 4QU England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Wed, 7th Jun 2023 from 5th Floor, 52 Conduit Street London W1S 2YX England to 2nd Floor 11 Charles Ii Street London SW1Y 4QU
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
LLAP01 |
On Mon, 23rd Jan 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(21 pages)
|
LLCH02 |
Directors's name changed on Mon, 24th Jan 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 15th Nov 2021 from 5th Floor, 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX England to 5th Floor, 52 Conduit Street London W1S 2YX
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(23 pages)
|
LLAD01 |
LLP address change on Mon, 6th Sep 2021 from 5th Floor 52 Conduit Street London W1S 2XY England to 52 5th Floor 52 Conduit Street London W1S 2YX
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 6th Sep 2021 from 52 5th Floor 52 Conduit Street London W1S 2YX United Kingdom to 5th Floor, 52 Conduit Street 5th Floor 52 Conduit Street London W1S 2YX
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 26th Jul 2021 from 55 New Bond Street London W1S 1DG England to 5th Floor 52 Conduit Street London W1S 2XY
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
LLTM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Mon, 10th May 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Mon, 5th Apr 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
LLTM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
LLCH01 |
On Thu, 31st Dec 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Thu, 31st Dec 2020 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(25 pages)
|
LLTM01 |
Fri, 6th Dec 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On Mon, 30th Dec 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(25 pages)
|
LLCH01 |
On Mon, 15th Apr 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(26 pages)
|
LLCH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Thu, 25th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
LLCH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Wed, 10th May 2017 from Berkeley Square House Berkeley Square London W1J 6BR United Kingdom to 55 New Bond Street London W1S 1DG
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(25 pages)
|
LLAR01 |
Annual return - period up to Wed, 11th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Full accounts with changes made up to Wed, 31st Dec 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(23 pages)
|
LLAD01 |
LLP address change on Tue, 20th Oct 2015 from 21 Knightsbridge London SW1X 7LY to Berkeley Square House Berkeley Square London W1J 6BR
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
LLTM01 |
Mon, 13th Jul 2015 - the day director's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(16 pages)
|
LLAR01 |
Annual return - period up to Mon, 11th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 3rd, November 2014
| accounts
|
Free Download
(22 pages)
|
LLAR01 |
Annual return - period up to Sun, 11th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
LLAD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(12 pages)
|
LLAR01 |
Annual return - period up to Sat, 11th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
LLCH02 |
Directors's name changed on Mon, 15th Oct 2012
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on Wed, 8th May 2013. Old Address: C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on Mon, 15th Oct 2012. Old Address: C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom
filed on: 15th, October 2012
| address
|
Free Download
(2 pages)
|
LLAP01 |
On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Mon, 24th Sep 2012 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On Mon, 24th Sep 2012 new director was appointed.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 11th, May 2012
| incorporation
|
Free Download
(5 pages)
|