(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 18, 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pen Y Dre Cottage Brecon Road Crickhowell Powys NP8 1DG. Change occurred on January 12, 2023. Company's previous address: The Coach House Greys Green Business Centre Henley-on-Thames Oxon RG9 4QG.
filed on: 12th, January 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 10, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 10, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 22, 2016: 202000.00 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2016: 95000.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2016: 95000.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2015: 91000.00 GBP
capital
|
|
(SH01) Capital declared on March 25, 2015: 91000.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2014: 70000.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On January 21, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, March 2014
| resolution
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 21, 2014) of a secretary
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 21, 2014. Old Address: 7 Queen Street London W1J 5PB United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 20, 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2013: 15,000 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 1st, March 2012
| annual return
|
Free Download
(14 pages)
|
(AP03) Appointment (date: February 8, 2012) of a secretary
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 11th, August 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed capital investment partners (financial services) LIMITEDcertificate issued on 11/08/11
filed on: 11th, August 2011
| change of name
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: Second Floor Berkeley Square House Berkeley Square London W1J 6BD
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2011: 10000.00 GBP
filed on: 27th, April 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 18, 2009 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Curr sho from 31/12/2008 to 31/03/2008
filed on: 3rd, March 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, February 2008
| resolution
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 20/02/08
filed on: 26th, February 2008
| capital
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 13, 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 13, 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/12/07 from: 3 lincoln's inn fields london WC2A 3AA
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: 3 lincoln's inn fields london WC2A 3AA
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On December 7, 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 7, 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2007 Director resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2007 Secretary resigned
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 7, 2007 New secretary appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(17 pages)
|