AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(26 pages)
|
LLCS01 |
Confirmation statement with no updates 21st May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(25 pages)
|
LLCS01 |
Confirmation statement with no updates 21st May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(24 pages)
|
LLCS01 |
Confirmation statement with no updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 21st February 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(23 pages)
|
LLAP02 |
New person appointed on 31st March 2019 to the position of a member
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 31st March 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(23 pages)
|
LLTM01 |
Director's appointment terminated on 30th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
LLCH01 |
On 30th June 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 30th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on 30th June 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 21st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On 11th December 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on 31st December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(23 pages)
|
LLCS01 |
Confirmation statement with updates 21st May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
LLCH01 |
On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 20th February 2017 from Tower 42, 11th Floor 25 Old Broad Street London England EC2N 1HQ to One Ropemaker Street London EC2Y 9AW
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 20th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
LLCH01 |
On 7th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(22 pages)
|
LLAD02 |
Location of register of charges has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ at an unknown date
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 21st May 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(7 pages)
|
LLTM01 |
Director's appointment terminated on 19th December 2014
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(21 pages)
|
LLCH02 |
Directors's details changed on 1st January 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 1st January 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 21st May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
LLAP01 |
New director was appointed on 10th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(3 pages)
|
LLAP01 |
New director was appointed on 19th December 2014
filed on: 9th, January 2015
| officers
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 16th December 2014 from 1 Churchill Place London E14 5HP United Kingdom to Tower 42, 11Th Floor 25 Old Broad Street London England EC2N 1HQ
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(5 pages)
|