GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 265-269 Wimbledon Park Road London SW19 6NW. Change occurred on Tuesday 3rd January 2023. Company's previous address: 96 Kensington High Street London W8 4SG England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 96 Kensington High Street London W8 4SG. Change occurred on Tuesday 14th January 2020. Company's previous address: Niddry Lodge 51 Holland Street London W8 7JB England.
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Niddry Lodge 51 Holland Street London W8 7JB. Change occurred on Wednesday 16th March 2016. Company's previous address: 23 Hanover Square London W1S 1JB.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wheb partners LIMITEDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
AD02 |
New sail address 23 Hanover Square London W1S 1JB. Change occurred at an unknown date. Company's previous address: 2 Fitzhardinge Street London W1H 6EE United Kingdom.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st August 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 21st August 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 21st August 2015) of a secretary
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Hanover Square London W1S 1JB. Change occurred on Thursday 16th April 2015. Company's previous address: 2 Fitzhardinge Street London W1H 6EE.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st November 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 34 Queen Anne Street London W1G 8HE United Kingdom
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st November 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 12th November 2010 from 34 Queen Anne Street London W1G 8HE United Kingdom
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 22nd, January 2010
| miscellaneous
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 30/04/2010
filed on: 27th, April 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum of Association modification - resolution
filed on: 9th, April 2009
| resolution
|
Free Download
(3 pages)
|
122 |
S-div
filed on: 9th, April 2009
| capital
|
Free Download
(1 page)
|
288a |
On Thursday 9th April 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 9th April 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2008
| incorporation
|
Free Download
(13 pages)
|