GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to C/O Kre Corporate Recovery Ltd Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on March 25, 2022
filed on: 25th, March 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 29, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 13th, June 2020
| change of name
|
Free Download
|
CERTNM |
Company name changed optimal compliance services LLPcertificate issued on 13/06/20
filed on: 13th, June 2020
| change of name
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates May 29, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: May 11, 2018
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
LLCH01 |
On May 11, 2018 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 13, 2018
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 13, 2018
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: May 13, 2018
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 29, 2013
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 31, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates May 29, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(7 pages)
|
LLTM01 |
Director appointment termination date: October 20, 2017
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from May 30, 2017 to May 29, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates May 29, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: November 30, 2016
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 85 Great Portland Street London W1W 7LT on May 24, 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
LLAP01 |
On July 20, 2015 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to May 29, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
LLAA01 |
Previous accounting period shortened from May 31, 2015 to May 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
LLAR01 |
Annual return made up to May 29, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
LLAP01 |
On July 21, 2014 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: May 29, 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: December 31, 2014
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: October 17, 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: September 3, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
LLAP01 |
On May 1, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On March 1, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On February 10, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On May 1, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to May 29, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(8 pages)
|
LLAP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
LLAP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 29th, May 2013
| incorporation
|
Free Download
(9 pages)
|