AA |
Total exemption full company accounts data drawn up to Sun, 29th Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Jan 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jan 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2021. New Address: 20-22 Wenlock Road Wenlock Road London N1 7GU. Previous address: Freedom House 9 Factory Road Victoria Dock London E16 2EL
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jan 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jan 2020 to Wed, 29th Jan 2020
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jan 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Jan 2014 new director was appointed.
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Feb 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Feb 2015. New Address: Freedom House 9 Factory Road Victoria Dock London E16 2EL. Previous address: Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP England
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Sep 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Jul 2014. New Address: Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP. Previous address: 81a Queens Road Buckhurst Hill Essex IG9 5BW England
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ariyo hephzibah partners LIMITEDcertificate issued on 17/04/14
filed on: 17th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 16th Apr 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Thu, 27th Mar 2014 director's details were changed
filed on: 6th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Feb 2014. Old Address: 277 Packington Square London N1 7UD United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 1.00 GBP
capital
|
|