GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 11, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 10, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from Flat 15 Barlby Road London W10 6DR England to C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BR on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 11, 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 10, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(14 pages)
|
LLAP01 |
On April 5, 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on April 4, 2018
filed on: 22nd, September 2018
| officers
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 11, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 10, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(16 pages)
|
LLAD01 |
Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Flat 15 Barlby Road London W10 6DR on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates December 11, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from C/O Brown & Batts Llp 2nd Floor Berkeley Square House Berkeley Square London Mayfair W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 10, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(13 pages)
|
LLCH01 |
On December 1, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On December 1, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to December 11, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 10, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London Mayfair W1J 6BD to C/O Brown & Batts Llp 2nd Floor Berkeley Square House Berkeley Square London Mayfair W1J 6BD on July 15, 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 10, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 11, 2014
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to December 11, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(5 pages)
|