LLAD01 |
LLP address change on Mon, 20th Nov 2023 from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
LLCH01 |
On Mon, 20th Nov 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Tue, 12th Jan 2021 from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
LLMR01 |
Registration of charge OC3826570007, created on Tue, 24th Dec 2019
filed on: 29th, December 2019
| mortgage
|
Free Download
(12 pages)
|
LLMR01 |
Registration of charge OC3826570006, created on Tue, 24th Dec 2019
filed on: 29th, December 2019
| mortgage
|
Free Download
(19 pages)
|
LLAP02 |
New person appointed on Mon, 11th Nov 2019 to the position of a member
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Mon, 11th Nov 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3826570005, created on Tue, 26th Mar 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(31 pages)
|
LLAD01 |
LLP address change on Mon, 25th Mar 2019 from 179 Clapham Manor Street London SW4 6DB England to 62 Wilson Street London EC2A 2BU
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Sun, 27th Jan 2019 from 81 Munster Road Teddington TW11 9LS England to 179 Clapham Manor Street London SW4 6DB
filed on: 27th, January 2019
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Thu, 24th Jan 2019 from 62 Wilson Street London EC2A 2BU England to 81 Munster Road Teddington TW11 9LS
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3826570004, created on Wed, 1st Aug 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(32 pages)
|
LLCS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
LLMR01 |
Registration of charge OC3826570003, created on Mon, 2nd Oct 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3826570002, created on Tue, 28th Mar 2017
filed on: 31st, March 2017
| mortgage
|
Free Download
(25 pages)
|
LLCS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
LLAA01 |
Extension of previous accouting period to Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Sat, 20th Feb 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Tue, 12th Apr 2016 from Rpg Crouch Chapman Llp 62 Wilson Street London EC2A 2BU to 62 Wilson Street London EC2A 2BU
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
LLTM01 |
Director's appointment terminated on Thu, 18th Jun 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3826570001, created on Thu, 18th Jun 2015
filed on: 27th, June 2015
| mortgage
|
Free Download
(63 pages)
|
LLAR01 |
LLP's annual return - up to Fri, 20th Feb 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Thu, 20th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(6 pages)
|