(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AD02) Location of register of charges has been changed from 4 Bank Terrace Gomshall Lane Shere Guildford Surrey GU5 9HB United Kingdom to 71-75 Shelton Street London WC2H 9JQ at an unknown date
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 4385 09055044 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Thursday 1st February 2024
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Bank Terrace Gomshall Lane Shere Guildford Surrey GU5 9HB at an unknown date
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th December 2023.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dudley House 169 Piccadilly Mayfair London W1J 9EH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Friday 3rd March 2023
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 23rd May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Sunday 28th March 2021, originally was Monday 29th March 2021.
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 23rd May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Dudley House 169 Piccadilly Mayfair London W1J 9EH on Friday 20th July 2018
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Imperial House 8 Kean Street London WC2B 4AS on Tuesday 26th June 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed LP associates (lawbrook) LIMITEDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(37 pages)
|