AA |
Full accounts for the period ending 31st December 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from 95 Oldham Road Rochdale OL16 5QR England on 27th September 2022 to Radisson Blue Hotel Broad Quay Bristol BS1 4BY
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, April 2022
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from C/O Rmi Accountancy 3 Piccadilly Place Manchester M1 3BN England on 8th April 2021 to 95 Oldham Road Rochdale OL16 5QR
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 95 Oldham Road Rochdale OL16 5QR England on 8th April 2021 to 95 Oldham Road Rochdale OL16 5QR
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from PO Box M50 2st C/O Rmi Accountancy Blue Tower Media City Manchester M50 2st England on 27th April 2020 to C/O Rmi Accountancy 3 Piccadilly Place Manchester M1 3BN
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(16 pages)
|
AAMD |
Amended total exemption full accounts data made up to 5th April 2016
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 5th, April 2018
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Bunhill Row London EC1Y 8YZ England on 20th July 2017 to PO Box M50 2st C/O Rmi Accountancy Blue Tower Media City Manchester M50 2st
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 5th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP04 |
On 25th June 2015, company appointed a new person to the position of a secretary
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th June 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 7th July 2015 to 3 Bunhill Row London EC1Y 8YZ
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 26th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th February 2011 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th July 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th July 2011 secretary's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 James Street London London W1U 1EZ on 22nd July 2011
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2nd January 2011 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2010 secretary's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 5th April 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th September 2010 secretary's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th September 2010 secretary's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th February 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2010 to 5th April 2010
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th February 2010 secretary's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 8th, January 2010
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed st joseph general partner LIMITEDcertificate issued on 14/05/09
filed on: 13th, May 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2009
| incorporation
|
Free Download
(18 pages)
|