AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on Tuesday 31st January 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 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 Friday 10th September 2021
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 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 1LG on Thursday 19th November 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 15th July 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Saturday 9th March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
LLCH01 |
On Friday 15th July 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Friday 15th July 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
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 Monday 4th April 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
LLCH01 |
On Wednesday 15th July 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 15th July 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Wednesday 15th July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 15th July 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(6 pages)
|