(LLAD01) LLP address change on 2022/11/11 from 48 Harley Street London W1G 9PU to 1 Kings Avenue Winchmore Hill London N21 3NA
filed on: 11th, November 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(LLCH01) On 2022/01/31 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates 2022/01/31
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 11th, October 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(LLAA01) Previous accounting period shortened to 2020/07/28
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(LLCH01) On 2021/04/19 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2021/04/19 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates 2021/01/31
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(LLAA01) Previous accounting period shortened to 2019/07/30
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(LLCH01) On 2020/01/31 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2020/01/31 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2020/01/31 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2020/01/31 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates 2020/01/31
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(LLMR01) Registration of charge OC3667510001, created on 2020/02/05
filed on: 5th, February 2020
| mortgage
|
Free Download
(28 pages)
|
(LLAD01) LLP address change on 2020/01/16 from Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to 48 Harley Street London W1G 9PU
filed on: 16th, January 2020
| address
|
Free Download
(2 pages)
|
(LLAD01) LLP address change on 2019/05/20 from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
(LLCH01) On 2019/02/28 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2019/02/28 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2019/02/28 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2019/02/28 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates 2019/01/31
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates 2018/07/25
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(LLCS01) Confirmation statement with no updates 2017/07/25
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On 2017/07/01 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
(LLCH01) On 2016/11/14 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2016/11/14 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2016/11/14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2016/11/14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with updates 2016/07/25
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 20th, May 2016
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return - up to 2015/07/25
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(LLAR01) LLP's annual return - up to 2014/07/25
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Change of registered office on 2013/08/13 from 158 Hermon Hill South Woodford London E18 1QH England
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return - up to 2013/07/25
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 19th, March 2013
| accounts
|
Free Download
(9 pages)
|
(LLAP01) New director appointment on 2013/02/28.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment terminated on 2012/10/16
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(LLAP01) New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment terminated on 2012/09/21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(LLAP01) New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(LLCH01) On 2012/09/21 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(LLAP01) New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return - up to 2012/07/25
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
(LLIN01) Limited Liability Partnership incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(5 pages)
|