CS01 |
Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 5th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 25th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Oct 2021. New Address: 3 Mandeville Place London W1U 3AW. Previous address: 11-15 Farm Street London W1J 5RG England
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 2nd, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Dec 2020. New Address: 11-15 Farm Street London W1J 5RG. Previous address: 38 Berkeley Square London W1J 5AE
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 29th Jan 2018
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(9 pages)
|
TM02 |
Fri, 26th Jan 2018 - the day secretary's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 2.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Fri, 1st May 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, June 2015
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 2.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Wed, 30th Apr 2014
filed on: 12th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 14th Feb 2013 director's details were changed
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 14th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 23rd Feb 2012 director's details were changed
filed on: 23rd, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 23rd, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, October 2011
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Feb 2011 with full list of members
filed on: 21st, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Apr 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 4th May 2010
filed on: 4th, May 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed nightingale partners LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2010 with full list of members
filed on: 1st, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 14th Feb 2010 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 14th Feb 2010 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 12th, December 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 4th Mar 2009 with shareholders record
filed on: 4th, March 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/04/2009
filed on: 7th, January 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from 8 baden place crosby row london SE1 1YW
filed on: 7th, January 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, February 2008
|
incorporation |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, February 2008
|
incorporation |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2008
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed nightingale partners (investment s) LIMITEDcertificate issued on 14/02/08
filed on: 14th, February 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2008
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed nightingale partners (investment s) LIMITEDcertificate issued on 14/02/08
filed on: 14th, February 2008
|
change of name |
Free Download
(2 pages)
|