(AA) Full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(26 pages)
|
(CERTNM) Company name changed cf partners services (uk) LIMITEDcertificate issued on 02/11/23
filed on: 2nd, November 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 245 Hammersmith Road London W6 8PW. Change occurred on 2023-05-30. Company's previous address: 80 Hammersmith Road London W14 8UD.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 25th, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-04-18: 6000100.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 17th, December 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(22 pages)
|
(AAMD) Amended full accounts data made up to 2017-03-31
filed on: 13th, November 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Small company accounts for the period up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-10: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-06: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-23
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-23
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 80 Hammersmith Road London W14 8UD United Kingdom on 2013-03-13
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-13 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lyric House 149 Hammersmith Road London W14 0QL on 2013-03-13
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-03-13 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-03-13 secretary's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-23
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cf partners management LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2011-03-31
filed on: 3rd, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-23
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cf carbon LIMITEDcertificate issued on 24/02/11
filed on: 24th, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-02-23
change of name
|
|
(CH01) On 2011-02-23 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-12-10: 100.00 GBP
filed on: 23rd, February 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-02-23
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2010-03-31
filed on: 15th, September 2010
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to 2010-02-28 (was 2010-03-31).
filed on: 14th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-23
filed on: 18th, June 2010
| annual return
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from One Lyric Square London W6 0NB on 2010-04-19
filed on: 19th, April 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 3rd, March 2009
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(15 pages)
|
(288a) On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-02-23 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|