CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 31st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2018
filed on: 25th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Flat 1, Barber Court 14-16 Harold Road Cliftonville Margate Kent CT9 2HT. Change occurred on September 25, 2018. Company's previous address: 3 Nottingham Road Birchington Kent CT7 0EH England.
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 27, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 25, 2017 new director was appointed.
filed on: 25th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
On September 10, 2017 new director was appointed.
filed on: 10th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2016
filed on: 21st, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 21st, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Nottingham Road Birchington Kent CT7 0EH. Change occurred on August 21, 2016. Company's previous address: 1 Nelson Villas North Street New Romney Kent TN28 8DW.
filed on: 21st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 26th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 21st, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2013
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2014: 3.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(12 pages)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 12th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2012
filed on: 4th, February 2013
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, February 2012
|
change of name |
Free Download
(12 pages)
|
CERTNM |
Company name changed AIM4 partnerships LTDcertificate issued on 27/02/12
filed on: 27th, February 2012
|
change of name |
Free Download
(44 pages)
|
RES15 |
Resolution on January 24, 2012 to change company name
|
change of name |
|
TM01 |
Director's appointment was terminated on January 23, 2012
filed on: 23rd, January 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|