(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates 2022-04-11
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates 2021-04-11
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(LLCS01) Confirmation statement with no updates 2020-04-11
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates 2019-04-11
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with no updates 2018-04-11
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(LLAD01) Registered office address changed from 57 Grosvenor Street London W1K 3JA England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2018-04-19
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(LLCS01) Confirmation statement with updates 2017-04-11
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(LLCH01) On 2017-04-12 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(LLAR01) Annual return made up to 2016-04-11
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(LLAD01) Registered office address changed from 20 st James's Street 7th Floor London SW1A 1ES to 57 Grosvenor Street London W1K 3JA on 2015-09-21
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(LLAR01) Annual return made up to 2015-04-11
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(LLCH01) On 2014-05-09 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
(LLAR01) Annual return made up to 2014-04-11
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
(LLAP02) New member was appointed on 2013-05-09
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(LLAR01) Annual return made up to 2013-04-11
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(LLTM01) Director appointment termination date: 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from 3 Vincent Square London SW1P 2LX United Kingdom on 2012-10-18
filed on: 18th, October 2012
| address
|
Free Download
(2 pages)
|
(LLIN01) Incorporation of a limited liability partnership
filed on: 11th, April 2012
| incorporation
|
Free Download
(5 pages)
|