GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 21 Lombard Street London EC3V 9AH on March 8, 2022
filed on: 8th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(25 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 9, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(24 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On March 22, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on March 28, 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: 52-54 Gracechurch Street London EC3V 0EH
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 9, 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, September 2013
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 5th, February 2013
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marylebone partners services LTDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 21, 2013 to change company name
change of name
|
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(40 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|