AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th May 2022: 1362.23 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 4th January 2021: 1286.55 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2020: 1218.84 GBP
filed on: 7th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078780310003, created on 9th July 2020
filed on: 17th, July 2020
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, March 2020
| resolution
|
Free Download
(27 pages)
|
CH01 |
On 22nd July 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th September 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 13 Station Road Finchley London N3 2SB on 17th March 2015 to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th February 2015: 1157.90 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 19th February 2015
filed on: 4th, March 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Station Road London N3 2SB on 23rd January 2015 to 13 Station Road Finchley London N3 2SB
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3Rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ on 21st January 2015 to 13 Station Road London N3 2SB
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 1100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 078780310002 in full
filed on: 4th, October 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, August 2014
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078780310002
filed on: 27th, March 2014
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On 28th August 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 1100.00 GBP
capital
|
|
CH01 |
On 28th August 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, September 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, September 2013
| incorporation
|
Free Download
(43 pages)
|
AD01 |
Registered office address changed from 6Th Floor 30 King Street London EC2V 8EH United Kingdom on 5th September 2013
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2012
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th March 2012: 1100.00 GBP
filed on: 15th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 13th, April 2012
| resolution
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 13th March 2012: 751.00 GBP
filed on: 13th, April 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2012
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed csr partners LIMITEDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(8 pages)
|