LLTM01 |
Director's appointment terminated on Thu, 21st Dec 2023
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
LLAD01 |
LLP address change on Thu, 21st Oct 2021 from 27 Hill Street London W1J 5LP United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to Fri, 27th Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, June 2020
| accounts
|
Free Download
(8 pages)
|
LLCH01 |
On Wed, 3rd Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to Fri, 28th Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
LLCH01 |
On Sun, 21st Oct 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Mon, 22nd Oct 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
LLAA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
LLAD01 |
LLP address change on Wed, 4th Oct 2017 from 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to 27 Hill Street London W1J 5LP
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLAD01 |
LLP address change on Wed, 21st Sep 2016 from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens London SW1W 0BD
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Fri, 11th Dec 2015
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On Fri, 11th Dec 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Thu, 18th Feb 2016 from 2nd Floor 213/213a Berkeley Square House Berkeley Square London W1J 6BD England to 29 Pall Mall London SW1Y 5LP
filed on: 18th, February 2016
| address
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Fri, 9th Jan 2015 from C/O Winowvation Portland House No. 10 Victoria London Westminster SW1E 5RS United Kingdom to 2Nd Floor 213/213a Berkeley Square House Berkeley Square London W1J 6BD
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
LLCH01 |
On Fri, 9th Jan 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
LLIN01 |
Limited Liability Partnership incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(5 pages)
|