AD01 |
Change of registered address from Victory House 99-101 Regent Street London W1B 4EZ United Kingdom on 10th April 2024 to Office 430 33 Cavendish Square London W1G 0PW
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2024
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2024
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2024
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mk-lf partnership LIMITEDcertificate issued on 26/02/24
filed on: 26th, February 2024
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 8th February 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2024
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AP03 |
On 18th December 2023, company appointed a new person to the position of a secretary
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Loudoun Road London NW8 0DL United Kingdom on 18th December 2023 to Victory House 99-101 Regent Street London W1B 4EZ
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2023
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2015 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 24th June 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Prince Albert Road London NW1 7SN on 31st March 2023 to 55 Loudoun Road London NW8 0DL
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 9th March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th September 2016: 200.00 GBP
filed on: 2nd, June 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2017
| capital
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2016
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2016
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, December 2016
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2016
| resolution
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 15th November 2015 to 4 Prince Albert Road London NW1 7SN
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 28th April 2015: 176.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AP01 |
New director was appointed on 16th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th September 2014 from 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 176.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 1st, April 2014
| resolution
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(9 pages)
|