AA |
Dormant company accounts reported for the period up to 2024/01/31
filed on: 14th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/30
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2024/03/12
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 11th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed itn partners LTDcertificate issued on 18/10/22
filed on: 18th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/30
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/07 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/07 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/07 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Kilpatrick Way Hayes UB4 9SX on 2018/11/08 to Burnside North Park Richings Palace Iver SL0 9BA
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/11/07 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Burnside North Park Richings Palace Iver SL0 9BA England on 2018/11/08 to Burnside North Park Richings Place Iver SL0 9BA
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 16th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/30
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/30
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/30
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/30
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/30
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|