GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(15 pages)
|
LLAD01 |
LLP address change on 2019/03/11 from 46 Curzon Street London W1J 7UH England to PO Box W1J 6HE 23 Berkeley Square London County (Optional) W1J 6HE
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 2018/07/31
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018/06/29
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director's appointment terminated on 2018/06/22
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2018/06/11.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 2018/01/08
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2018/01/02.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 2017/11/27 from 14 Berkeley Street London W1J 8DX United Kingdom to 46 Curzon Street London W1J 7UH
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2017/10/01.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director appointment on 2017/10/01.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(13 pages)
|