Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2020 | LLAD01 | Registered office address changed from Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 7 General Gordon Square Suite 207 Equitable House London SE18 6FH on 11 November 2020 | |
29 Jun 2020 | LLCS01 | Confirmation statement made on 29 June 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | LLCS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2018 | LLCS01 | Confirmation statement made on 29 June 2018 with no updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | LLIN01 | Incorporation of a limited liability partnership |