Gazette. Gazette dissolved voluntary. |
2024-03-26 |
View Report |
Address. Change date: 2024-01-05. Default address: PO Box 4385, Oc372881 - Companies House Default Address, Cardiff, CF14 8LH. |
2024-01-05 |
View Report |
Gazette. Gazette notice voluntary. |
2024-01-02 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2023-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-15 |
View Report |
Address. New address: Building 3 566 Chiswick High Road London W4 5YA. Old address: Building 3 566 Chiswick High Road London W4 5YA England. Change date: 2020-08-02. |
2020-08-02 |
View Report |
Address. Change date: 2020-08-02. New address: Building 3 566 Chiswick High Road London W4 5YA. Old address: 26 York Street London W1U 6PZ. |
2020-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-21 |
View Report |
Officers. Officer name: Roman Osipov. Change date: 2018-12-05. |
2019-08-14 |
View Report |
Officers. Change date: 2018-12-14. Officer name: Igor Gaponov. |
2019-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-17 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Roman Osipov. |
2017-10-17 |
View Report |
Persons with significant control. Withdrawal date: 2017-10-17. |
2017-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-14 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-09-23 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-08-30 |
View Report |
Address. Old address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England. Change date: 2013-08-21. |
2013-08-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-01 |
View Report |
Gazette. Gazette notice compulsary. |
2013-06-25 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2012-02-27 |
View Report |