AA |
Total exemption full accounts record for the accounting period up to 2022/11/28
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2023/08/06
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/28
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/08/06
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/28
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/08/06
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2021/02/24 from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020/08/06
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/28
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/08/06
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2019/03/07 from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/03/06 from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/03/05 from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018/08/14
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/08/14
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 1st, December 2016
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates 2016/08/14
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period shortened to 2015/11/28
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/11/30
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 2015/08/14
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to 2014/11/29
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return - up to 2014/08/14
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 6th, September 2014
| accounts
|
Free Download
(4 pages)
|
LLMR01 |
Registration of charge 3304920005
filed on: 25th, March 2014
| mortgage
|
Free Download
(18 pages)
|
LLMR01 |
Registration of charge 3304920004
filed on: 25th, March 2014
| mortgage
|
Free Download
(14 pages)
|
LLTM01 |
Director's appointment terminated on 2013/12/16
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2013/12/16.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to 2013/08/14
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period extended to 2012/11/30. It was 2012/07/31 before.
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
LLAD01 |
Change of registered office on 2013/01/28 from 5Th Floor 7-10 Chandos Street London W1G 9DQ
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
LLCH02 |
Directors's details were changed on 2012/11/26
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to 2012/08/14
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On 2012/06/26 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
LLP's annual return - up to 2011/08/14
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
LLAD01 |
Change of registered office on 2011/02/11 from 1-6 Clay Street London W1V 6DA
filed on: 11th, February 2011
| address
|
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on 2011/01/21
filed on: 11th, February 2011
| officers
|
Free Download
(3 pages)
|
LLCH01 |
On 2010/08/14 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on 2010/08/14
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to 2010/08/14
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
LLAA01 |
Previous accounting period shortened to 2010/07/31
filed on: 16th, August 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 2nd, June 2010
| accounts
|
Free Download
(7 pages)
|
LLP363 |
Annual return of LLP - up to 2009/09/24
filed on: 24th, September 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 3rd, June 2009
| accounts
|
Free Download
(6 pages)
|
LLP363 |
Annual return of LLP - up to 2008/10/23
filed on: 23rd, October 2008
| annual return
|
Free Download
(2 pages)
|
LLP288a |
On 2008/05/29 LLP member appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
LLP288b |
On 2008/05/29 Member resigned
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, January 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2007
| incorporation
|
Free Download
(3 pages)
|