(CS01) Confirmation statement with no updates 2023/10/21
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/21
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/21
filed on: 26th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 2021/02/01 - the day director's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/05/01.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/21
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/21
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/21
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/21 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/11/26. New Address: Mullions West End Lane Stoke Poges Slough SL2 4nd. Previous address: 422 Westhorne Avenue London SE9 5LT
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/11/26 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/10/21 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 29th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/10/21 with full list of members
filed on: 25th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/09/30
filed on: 23rd, June 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/08 from Mullions West End Lane Stoke Poges Buckinghamshire SL2 4ND England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/03/22 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/21 with full list of members
filed on: 26th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 19th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/10/21 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/02/10 from 110 Gunnersbury Avenue Ealing London W5 4HB England
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(TM02) 2012/02/09 - the day secretary's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 28th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/10/21 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(14 pages)
|
(CERTNM) Company name changed actic partners LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2009/12/02
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009/11/17
filed on: 17th, November 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2009
| incorporation
|
Free Download
(11 pages)
|