(AA) Full accounts data made up to March 31, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(19 pages)
|
(LLTM01) Director appointment termination date: July 29, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(LLTM01) Director appointment termination date: July 29, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ England to C/O Letterone, Devonshire House One Mayfair Place London W1J 8AJ on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(LLTM01) Director appointment termination date: March 2, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(18 pages)
|
(LLAA01) Extension of previous accouting period to March 31, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLTM01) Director appointment termination date: April 30, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(LLTM01) Director appointment termination date: February 28, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(LLTM01) Director appointment termination date: October 26, 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(17 pages)
|
(LLCS01) Confirmation statement with no updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ to Care of Brendan Keane Devonshire House One Mayfair Place London W1J 8AJ on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(LLTM01) Director appointment termination date: December 31, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(LLTM01) Director appointment termination date: October 15, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(17 pages)
|
(LLCS01) Confirmation statement with no updates July 1, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(16 pages)
|
(LLTM01) Director appointment termination date: July 31, 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(LLCH01) On July 8, 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with updates July 1, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(LLTM01) Director appointment termination date: June 30, 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(LLAP01) On January 1, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) On March 1, 2016 new director was appointed.
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(LLCH01) On February 22, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director appointment termination date: December 1, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(LLAP02) New member was appointed on December 2, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On August 17, 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(13 pages)
|
(LLCH02) Directors's name changed on March 23, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(LLAR01) Annual return made up to July 1, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(7 pages)
|
(LLAP01) On March 1, 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(LLAP01) On March 21, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(LLAP01) On March 21, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
(LLAP01) On March 21, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
(LLAP01) On March 21, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
(LLAP01) On March 2, 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 35 Park Lane 3Rd Floor London W1K 1RB to C/O J Christopher Smith Devonshire House One Mayfair Place London W1J 8AJ on March 24, 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(LLCH01) On March 23, 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(14 pages)
|
(LLAR01) Annual return made up to July 1, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(LLCH01) On July 14, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(LLCH01) On July 14, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(LLCH01) On July 14, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(LLCH02) Directors's name changed on July 14, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(LLCH01) On July 14, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from C/O J Christopher Smith 35 Park Lane 3Rd Floor London W1K 1RB England to 35 Park Lane 3Rd Floor London W1K 1RB on July 14, 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 35 Park Lane 3Rd Floor London W1K 1RB on July 14, 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(LLAP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(LLAP01) On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(LLAP01) On November 27, 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(LLIN01) Incorporation of a limited liability partnership
filed on: 1st, July 2013
| incorporation
|
Free Download
(5 pages)
|