(CS01) Confirmation statement with no updates 2023-06-30
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-06-30
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed global investment partners LIMITEDcertificate issued on 01/07/22
filed on: 1st, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-06-30
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 111 Park Street London W1K 7JF on 2020-10-15
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-30
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 091067290001 in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091067290001, created on 2020-02-12
filed on: 17th, February 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 19th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-06-30
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 1st, February 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2018-06-30
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-06-30
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Hanover Square London W1S 1JB to 22a St. James's Square London SW1Y 4JH on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-04-30
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-30 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-02
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 23 Hanover Square London W1S 1JB on 2015-04-02
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-04-02
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-02-24
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-10
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(20 pages)
|