AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 24th, July 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-29 to 2022-04-28
filed on: 24th, April 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB. Change occurred on 2022-10-31. Company's previous address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 28th, April 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, April 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2020-08-27 director's details were changed
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 5th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 20th, October 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 2nd, February 2017
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-01-17
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, May 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016-04-05 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-04-29
filed on: 28th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Statement of Capital on 2015-04-22: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 13th, February 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed republic financial partner LIMITEDcertificate issued on 18/12/14
filed on: 18th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 13th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-13: 100.00 GBP
|
capital |
|
CH01 |
On 2014-03-24 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-05
filed on: 15th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 21st, January 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2012-08-29 director's details were changed
filed on: 25th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-05
filed on: 24th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 2nd, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-05
filed on: 16th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 1st, February 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 13th, July 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 13th, July 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 21st, May 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-05
filed on: 30th, April 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to 2009-07-10 - Annual return with full member list
filed on: 10th, July 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2008-10-10 - Annual return with full member list
filed on: 10th, October 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008-06-30 Secretary appointed
filed on: 30th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-06-30 Appointment terminated secretary
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2008 from unit 3, 8TH floor, ellerman house, 12-20 camomile street london EC3A 7PT
filed on: 30th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to 2007-06-28 - Annual return with full member list
filed on: 28th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2007-06-28 - Annual return with full member list
filed on: 28th, June 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed republic finance partner LIMITEDcertificate issued on 10/05/06
filed on: 10th, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed republic finance partner LIMITEDcertificate issued on 10/05/06
filed on: 10th, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed republic financial partners limi tedcertificate issued on 29/04/06
filed on: 2nd, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed republic financial partners limi tedcertificate issued on 29/04/06
filed on: 2nd, May 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/06 from: 1ST floor, kestrel house primett road stevenage herts SG1 3EE
filed on: 28th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/06 from: unit 3 8TH floor ellermans house 12-20 camomille street london EC3A 7PT
filed on: 28th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/06 from: 1ST floor, kestrel house primett road stevenage herts SG1 3EE
filed on: 28th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/06 from: unit 3 8TH floor ellermans house 12-20 camomille street london EC3A 7PT
filed on: 28th, April 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, April 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2006
|
incorporation |
Free Download
(17 pages)
|