AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 9th Jan 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed funds partnership LIMITEDcertificate issued on 10/11/21
filed on: 10th, November 2021
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Sep 2021 new director was appointed.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Aug 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 199 Bishopsgate London EC2M 3TY England
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 15th, June 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Jun 2021
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd Jul 2019. New Address: 199 Bishopsgate London EC2M 3TY. Previous address: 1 Primrose Street London EC2A 2EX
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Jul 2017. New Address: 1 Primrose Street London EC2A 2EX. Previous address: 4th Floor East 45 Ludgate Hill London EC4M 7JU
filed on: 19th, July 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 11th Oct 2016 - the day secretary's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Fri, 1st May 2015 secretary's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Jul 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 7th Dec 2012. Old Address: 52 Grosvenor Gardens London SW1W 0AU
filed on: 7th, December 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Jul 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jul 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Jul 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 14th Jul 2010. Old Address: Portland House Stag Place London SW1E 5RS
filed on: 14th, July 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 19th Aug 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/04/2009 from 83 victoria street london SW1H 0HW
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 6th Nov 2008 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 29 balmuir gardens london SW15 6NG
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Tue, 26th Feb 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 25th Feb 2008 Appointment terminated secretary
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/01/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/01/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 50 shares on Mon, 23rd Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on Mon, 23rd Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On Mon, 23rd Jul 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 23rd Jul 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|