(LLCS01) Confirmation statement with no updates March 3, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(24 pages)
|
(LLCS01) Confirmation statement with no updates March 3, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(LLAP01) On January 9, 2023 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(LLCH02) Directors's name changed on September 16, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(LLCH02) Directors's name changed on September 16, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(30 pages)
|
(LLCS01) Confirmation statement with no updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(29 pages)
|
(LLCS01) Confirmation statement with no updates March 3, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(27 pages)
|
(LLCS01) Confirmation statement with no updates March 3, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On October 12, 2017 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(25 pages)
|
(LLTM01) Director's appointment was terminated on April 1, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on February 8, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates March 3, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(25 pages)
|
(LLAP01) On January 8, 2018 new director was appointed.
filed on: 16th, June 2018
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on April 20, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on April 20, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on April 20, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on April 20, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(LLCH01) On April 20, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on April 20, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(LLCH01) On April 20, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates March 3, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLAP01) On January 1, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) On February 1, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(LLAP01) On November 6, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on November 15, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(LLCH02) Directors's name changed on May 9, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(LLCH02) Directors's name changed on May 9, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(25 pages)
|
(LLTM01) Director's appointment was terminated on August 31, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(LLAP01) On September 1, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with updates March 3, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(LLCH01) On December 19, 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) On October 3, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) On August 15, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(15 pages)
|
(LLTM01) Director's appointment was terminated on March 3, 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(LLAP01) On February 25, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to March 3, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(LLAP01) On November 9, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) On November 9, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(LLAP01) On November 10, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: November 9, 2015) of a member
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(LLAP02) Appointment (date: November 9, 2015) of a member
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from 60 Ennismore Gardens London SW7 1NH to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on October 9, 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(LLIN01) LLP incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(9 pages)
|