CS01 |
Confirmation statement with no updates 2023-08-18
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 1st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-18
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Blackwell House Guildhall Yard London EC2V 5AE. Change occurred on 2022-05-20. Company's previous address: 3 Wimpole Street 3rd Floor London W1G 9SQ England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-23
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-18
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-18
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Wimpole Street 3rd Floor London W1G 9SQ. Change occurred on 2019-07-18. Company's previous address: Cavendish House,18 Cavendish Square Cavendish House 18 Cavendish Square London London W1G 0PJ United Kingdom.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cavendish House,18 Cavendish Square Cavendish House 18 Cavendish Square London London W1G 0PJ. Change occurred on 2019-04-11. Company's previous address: Cavendish House 18 Cavendish Square 3rd Floor London W1G 0DB England.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-25
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-18
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cavendish House 18 Cavendish Square 3rd Floor London W1G 0DB. Change occurred on 2018-06-01. Company's previous address: Cavendish House, 18 Cavendish Square, London 18 Cavendish Square London W1G 0PJ England.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cavendish House, 18 Cavendish Square, London 18 Cavendish Square London W1G 0PJ. Change occurred on 2018-06-01. Company's previous address: Capital Office Kemp House 152 City Road London EC1V 2NX.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-18
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 14th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-18
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(60 pages)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-18
filed on: 6th, October 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-18
filed on: 22nd, September 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-18
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-25: 100.00 GBP
capital
|
|
CH01 |
On 2013-09-23 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 2nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-18
filed on: 18th, January 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from , Level 17 Dashwood House 69 Old Broad Street, London, EC2M 1QS on 2012-12-18
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 2012-12-14 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 28th, September 2012
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012-04-12 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-18
filed on: 9th, September 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 11th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-18
filed on: 26th, November 2010
| annual return
|
Free Download
(14 pages)
|
CERTNM |
Company name changed amco partners LIMITEDcertificate issued on 18/08/10
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-08-17
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 80-82 White Lion Street, Unit 2 Pride Court, Angel, London, N1 9PF, United Kingdom on 2010-08-16
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-10-22
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed cc capital markets LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2009
| incorporation
|
Free Download
(14 pages)
|