GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on September 1, 2020
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 17, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on June 16, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on July 25, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on July 25, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates June 17, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on June 17, 2019
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 17, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On May 1, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on May 1, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on October 24, 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates June 17, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, June 2017
| accounts
|
Free Download
(3 pages)
|
LLCH01 |
On June 22, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to June 17, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(3 pages)
|
LLCH01 |
On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(3 pages)
|
LLCH01 |
On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on May 26, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
LLCH01 |
On October 5, 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT England to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on October 2, 2015
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
LLAP01 |
On June 17, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On June 17, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On June 17, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On June 17, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On June 17, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: June 17, 2015) of a member
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: June 17, 2015) of a member
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: June 17, 2015) of a member
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: July 22, 2015) of a member
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(5 pages)
|