CS01 |
Confirmation statement with no updates 2022/11/28
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/28
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/28
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/28
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/09/12.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, January 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/28
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/11/01 - the day director's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/13. New Address: 6 C/O Rawlinson & Hunter, 8th Floor New Street Square London EC4A 3AQ. Previous address: 11 Waterloo Place London SW1Y 4AU
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, January 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017/11/30
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/25 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2015/11/30 to 2015/12/31
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/07 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|
SH08 |
Change of share class name or designation
filed on: 19th, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2014
| resolution
|
|
CERTNM |
Company name changed ahp pople partners LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2014
| incorporation
|
Free Download
(7 pages)
|