AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 12th, April 2024
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed polaris investment partners LIMITEDcertificate issued on 06/10/23
filed on: 6th, October 2023
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Oct 2023 new director was appointed.
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2023. New Address: Second Floor 33 Bruton Street London W1J 6QU. Previous address: 84 Boy Dell Court St. Johns Wood Park London NW8 6NH England
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Oct 2023 new director was appointed.
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed a u advisors LIMITEDcertificate issued on 29/09/23
filed on: 29th, September 2023
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Sep 2023 new director was appointed.
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Sep 2023 new director was appointed.
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Jun 2023. New Address: 84 Boy Dell Court St. Johns Wood Park London NW8 6NH. Previous address: 65 Swan Road London London SE16 7DY England
filed on: 23rd, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Jun 2023
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Jun 2023 - the day director's appointment was terminated
filed on: 23rd, June 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Jun 2023
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd May 2022 new director was appointed.
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Oct 2020
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2019
|
incorporation |
Free Download
(10 pages)
|