(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Monday 23rd November 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(5 pages)
|
(LLAD01) Registered office address changed from 56-58 Broadwick Street London W1F 7AL England to 34 South Molton Street London W1K 5RG on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(4 pages)
|
(LLCS01) Confirmation statement with no updates Saturday 23rd November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from International House (Brook 2.16) 1-6 Yarmouth Place London W1J 7BU England to 56-58 Broadwick Street London W1F 7AL on Monday 2nd September 2019
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates Friday 23rd November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLAP01) New director appointment on Wednesday 25th November 2015.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from 7 Old Park Lane (7th Floor) London W1K 1QR to International House (Brook 2.16) 1-6 Yarmouth Place London W1J 7BU on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Thursday 23rd November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with updates Wednesday 23rd November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(LLTM01) Director appointment termination date: Friday 6th May 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(LLAP01) New director appointment on Friday 6th May 2016.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brush art listing LLPcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
(LLIN01) Incorporation of a limited liability partnership
filed on: 24th, November 2015
| incorporation
|
Free Download
|