AD01 |
Registered office address changed from Keynes House Tilehouse Street Hitchin Herts SG5 2DW to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Friday 26th November 2021
filed on: 26th, November 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 8th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th August 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 16th August 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 16th August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2017
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, November 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Halls Yard Tilehouse Street Hitchin Herts SG5 2DY to Keynes House Tilehouse Street Hitchin Herts SG5 2DW on Wednesday 4th March 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 24th November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 24th November 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 24th November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed eades hotwani partnership LIMITEDcertificate issued on 03/02/12
filed on: 3rd, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 24th November 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 13th April 2011.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 24th November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts made up to Sunday 31st May 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 24th November 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ehp partnership LIMITEDcertificate issued on 06/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/05/2009
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2008
| incorporation
|
Free Download
(14 pages)
|