(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-23
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107868760001, created on 2022-10-03
filed on: 11th, October 2022
| mortgage
|
Free Download
(25 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, August 2022
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, August 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-06-30: 400.00 GBP
filed on: 15th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-03-31: 300.00 GBP
filed on: 12th, August 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022-05-24 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-23
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-05-24
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed aion global partners LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-23
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Howick Place 2nd Floor London SW1P 1BB. Change occurred on 2019-06-06. Company's previous address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom.
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2018-03-31: 200.00 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-23
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(39 pages)
|