GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 5, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
LLCH02 |
Directors's name changed on March 14, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 5, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates August 5, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on April 18, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on March 22, 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates August 5, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to August 5, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return made up to August 5, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
LLTM01 |
Director's appointment was terminated on December 12, 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on December 12, 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
LLAP02 |
Appointment (date: December 12, 2013) of a member
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: December 12, 2013) of a member
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to August 5, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on July 29, 2013. Old Address: 60 Larchmont Road Leicester LE4 0BE England
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
LLAP02 |
Appointment (date: July 29, 2013) of a member
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
LLAP02 |
Appointment (date: July 29, 2013) of a member
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on July 20, 2013
filed on: 20th, July 2013
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on July 20, 2013
filed on: 20th, July 2013
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on February 22, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on February 25, 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
LLCH01 |
Director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on February 22, 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on February 22, 2013. Old Address: 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
LLCH01 |
On July 24, 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to July 21, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On June 22, 2012 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
LLIN01 |
LLP incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(5 pages)
|