AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, February 2023
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Apr 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on Tue, 25th Jan 2022
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 5th Aug 2021: 200.00 GBP
filed on: 5th, August 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: 41 Bedford Square London WC1B 3HX. Previous address: 100 Wigmore Street London Greater London W1U 3RH
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 30th Jun 2021: 2.00 GBP
filed on: 30th, June 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 13/05/21
filed on: 21st, May 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, May 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, May 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on Thu, 4th Feb 2021
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Apr 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, January 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 24th Dec 2019: 220.75 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Apr 2018: 220.60 GBP
filed on: 22nd, May 2018
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, May 2018
|
resolution |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Apr 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Jul 2017: 220.50 GBP
filed on: 30th, October 2017
|
capital |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Wed, 5th Jul 2017
filed on: 30th, October 2017
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, August 2017
|
incorporation |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 27th, July 2017
|
resolution |
Free Download
(3 pages)
|
AP02 |
New member appointment on Thu, 22nd Jun 2017.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 22nd Jun 2017 - the day director's appointment was terminated
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Apr 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Apr 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Apr 2012 with full list of members
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 1st Nov 2011. Old Address: 15 Stratton Street Mayfair London W1J 8LQ
filed on: 1st, November 2011
|
address |
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 19th, September 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, September 2011
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2011 with full list of members
filed on: 29th, June 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed H2 equity partners uk LIMITEDcertificate issued on 06/07/10
filed on: 6th, July 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, July 2010
|
change of name |
Free Download
(2 pages)
|
TM01 |
Wed, 5th May 2010 - the day director's appointment was terminated
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th May 2010 new director was appointed.
filed on: 5th, May 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2011 to Fri, 31st Dec 2010
filed on: 5th, May 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 5th May 2010. Old Address: Wragge & Co Llp, 3 Waterhouse Square, 142 Holborn London EC1N 2SW United Kingdom
filed on: 5th, May 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2010
|
incorporation |
|