CH01 |
On Fri, 25th Aug 2023 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Aug 2023 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 1 Cottingham Avenue Horsham West Sussex RH12 5HU United Kingdom on Fri, 25th Aug 2023 to Paddocks Barn Butlers Green Road Haywards Heath Mid Sussex RH16 4BJ
filed on: 25th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom on Wed, 27th Jul 2022 to 1 Cottingham Avenue Horsham West Sussex RH12 5HU
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 14th Oct 2021: 100.00 GBP
filed on: 14th, October 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, October 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 14th, October 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/09/21
filed on: 14th, October 2021
|
insolvency |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom on Fri, 24th Sep 2021 to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 38 Berkeley Square London W1J 5AE United Kingdom on Fri, 11th Dec 2020 to 3rd Floor 20-22 Berkeley Square London W1J 6EQ
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 24th Oct 2019 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Oct 2019 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 24th Oct 2019 secretary's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 19th, June 2019
|
accounts |
Free Download
(30 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom on Tue, 20th Feb 2018 to 38 Berkeley Square London W1J 5AE
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 21st Nov 2017: 25100.00 GBP
filed on: 5th, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Dec 2017: 100100.00 GBP
filed on: 5th, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Nov 2017: 25100.00 GBP
filed on: 5th, January 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, September 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Sep 2017
filed on: 14th, September 2017
|
resolution |
Free Download
(3 pages)
|
CH03 |
On Thu, 7th Sep 2017 secretary's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Cottingham Avenue Horsham West Sussex RH12 5HU United Kingdom on Wed, 13th Sep 2017 to 15-17 Grosvenor Gardens London SW1W 0BD
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Sep 2017 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Sep 2017 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 2nd, March 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 8th Jul 2016 director's details were changed
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 8th Jul 2016 secretary's details were changed
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Canonbury Park North London N1 2JT on Wed, 3rd Aug 2016 to 1 Cottingham Avenue Horsham West Sussex RH12 5HU
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 8th Jul 2016 director's details were changed
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed ad majora & partners LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2014
|
incorporation |
Free Download
(28 pages)
|