GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, May 2023
| accounts
|
Free Download
(24 pages)
|
LLTM01 |
Director appointment termination date: 2022-06-23
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2022-11-04
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 6th, September 2022
| accounts
|
Free Download
(24 pages)
|
LLAD01 |
Registered office address changed from 19 Redcliffe Mews London SW10 9JT England to 19 Coleherne Court the Little Boltons London Sw5 Odl on 2022-05-12
filed on: 12th, May 2022
| address
|
Free Download
(2 pages)
|
LLNM01 |
Change of name notice
filed on: 5th, May 2022
| change of name
|
Free Download
|
CERTNM |
Company name changed ex-ante advisors LLPcertificate issued on 05/05/22
filed on: 5th, May 2022
| change of name
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-11-04
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 2nd, August 2021
| accounts
|
Free Download
(24 pages)
|
LLAD01 |
Registered office address changed from 14 Royal Avenue London SW3 4QF to 19 Redcliffe Mews London SW10 9JT on 2021-05-26
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 27 Knightsbridge Knightsbridge London SW1X 7LY England to 14 Royal Avenue London SW3 4QF on 2021-05-05
filed on: 5th, May 2021
| address
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2021-03-24
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
LLCH01 |
On 2019-09-25 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020-10-21
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, April 2020
| accounts
|
Free Download
(21 pages)
|
LLCH01 |
On 2019-01-28 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-10-21
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 6th, October 2019
| accounts
|
Free Download
(11 pages)
|
LLCH01 |
On 2019-01-30 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2019-04-25
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Michelin House 81 Fulham Road Chelsea London SW3 6rd to 27 Knightsbridge Knightsbridge London SW1X 7LY on 2019-03-13
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
LLCH01 |
On 2018-10-24 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2018-10-24
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
LLTM01 |
Director appointment termination date: 2018-06-30
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2017-12-31
filed on: 12th, January 2018
| officers
|
Free Download
|
LLCH01 |
On 2017-03-13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-11-08
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On 2017-03-13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 2017-01-17
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 2017-03-13 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 21 Kensington Park Gardens London W11 3HD to Michelin House 81 Fulham Road Chelsea London SW3 6rd on 2017-06-21
filed on: 21st, June 2017
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ex-ante advisers LLPcertificate issued on 18/11/16
filed on: 18th, November 2016
| change of name
|
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 9th, November 2016
| incorporation
|
Free Download
|