GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-01
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 26th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 26th, May 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-05-01
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-01
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-05-01: 1.00 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-12-03 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-03 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2018-08-17 - new secretary appointed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-21
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-01-20
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 24th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wey House Suite 177, 15 Church Street Weybridge Surrey KT13 8NA England to Wey House Suite 177, 15 Church Street Weybridge Surrey KT13 8NA on 2016-03-18
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Castle Mews Weybridge Surrey KT13 9QY to Wey House Suite 177, 15 Church Street Weybridge Surrey KT13 8NA on 2016-03-18
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-17 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed allium partnership LTDcertificate issued on 09/03/16
filed on: 9th, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 8th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-04 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Castle Mews Weybridge Surrey KT13 9QY on 2015-04-30
filed on: 30th, April 2015
|
address |
Free Download
|
NEWINC |
Incorporation
filed on: 4th, July 2014
|
incorporation |
Free Download
(27 pages)
|