(LLAD01) LLP address change on Thu, 22nd Feb 2024 from 75 King William Street 75 King William Street London Choose County EC4N 7BE United Kingdom to 75 King William Street London EC4N 7BE
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on Thu, 22nd Feb 2024 from 48 Dover Street London W1S 4FF England to 75 King William Street 75 King William Street London Choose County EC4N 7BE
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, June 2023
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 6th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(LLAD01) LLP address change on Tue, 25th May 2021 from 80-83 Long Lane London EC1A 9ET England to 48 Dover Street London W1S 4FF
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(LLCH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(LLCH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) LLP address change on Thu, 6th Aug 2020 from Goward Property Law Llp, Holland House 1-4 Bury Street London EC3A 5AW to 80-83 Long Lane London EC1A 9ET
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(LLCS01) Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(10 pages)
|
(LLCS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(LLAA01) Extension of previous accouting period to Thu, 31st Mar 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(LLAR01) Annual return - period up to Tue, 27th Oct 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(LLCH01) On Thu, 12th Feb 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On Thu, 12th Feb 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On Thu, 12th Feb 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On Thu, 12th Feb 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(LLAD01) LLP address change on Thu, 12th Feb 2015 from Holland House, 1-4 Bury Street Bury Street London EC3A 5AW England to Goward Property Law Llp, Holland House 1-4 Bury Street London EC3A 5AW
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
(LLAD01) LLP address change on Thu, 12th Feb 2015 from Prince Consort House Albert Embankment London SE1 7TJ United Kingdom to Goward Property Law Llp, Holland House 1-4 Bury Street London EC3A 5AW
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pg law LLPcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(3 pages)
|
(LLNM01) Notice of change of name
change of name
|
|
(LLCH01) On Sat, 27th Dec 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(LLIN01) Incorporation of a LLP
filed on: 27th, October 2014
| incorporation
|
Free Download
(5 pages)
|