GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 8th Jun 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 27th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 21st, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Sun, 6th Apr 2014 secretary's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Jun 2014. Old Address: 17 Haydens Mews Tonbridge Kent TN9 1PZ England
filed on: 4th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 3rd, July 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 27th Jun 2013. Old Address: 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom
filed on: 27th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 16th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed yabot partners LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Jun 2012
filed on: 7th, June 2012
|
resolution |
Free Download
(1 page)
|
AP01 |
On Thu, 31st May 2012 new director was appointed.
filed on: 31st, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2012
filed on: 31st, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 31st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 10th, April 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Jan 2011
filed on: 30th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 29th, January 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Apr 2010
filed on: 18th, June 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 3rd, January 2010
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Sun, 20th Dec 2009 new director was appointed.
filed on: 20th, December 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 16th Jun 2009 with complete member list
filed on: 16th, June 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 12th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst TN5 6QX united kingdom
filed on: 12th, August 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, August 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2008
|
incorporation |
Free Download
(16 pages)
|