(LLCS01) Confirmation statement with no updates Tuesday 6th February 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Monday 6th February 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(LLCH01) On Monday 7th June 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(LLCS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(LLCS01) Confirmation statement with no updates Wednesday 6th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(LLAP01) New director appointment on Wednesday 12th December 2018.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on Wednesday 12th December 2018
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from Unit 412 241-251 Ferndale Road Brixton London SW9 8BJ to 78 Harpenden Road London SE27 0AF on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with no updates Tuesday 6th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(LLCS01) Confirmation statement with updates Monday 6th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to Saturday 6th February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(LLAR01) LLP's annual return made up to Friday 6th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(LLCH01) On Wednesday 1st October 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(LLCH01) On Saturday 1st November 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(LLTM01) Director's appointment was terminated on Saturday 1st November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from 78 Harpenden Road Harpenden Road London SE27 0AF England to Unit 412 241-251 Ferndale Road Brixton London SW9 8BJ on Tuesday 25th November 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(LLAD01) Registered office address changed from Ongean 1 Park Mews Brockwell Park London SE24 9DB England to 78 Harpenden Road Harpenden Road London SE27 0AF on Thursday 14th August 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(LLAD01) Change of registered office on Wednesday 18th June 2014 from Ongean 1 Park Mews Brockwell Park London SE24 9DB England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(LLAD01) Change of registered office on Wednesday 18th June 2014 from Graphic House 34 Southwell Road London SE5 9PG England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(LLIN01) LLP incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(6 pages)
|