(CS01) Confirmation statement with no updates 2nd April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Park Road South Havant Hampshire PO9 1HB on 23rd March 2018 to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089744720001, created on 21st September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 1st May 2015: 300000.00 GBP
capital
|
|
(CERTNM) Company name changed elliottcooper partners LIMITEDcertificate issued on 23/02/15
filed on: 23rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 27th June 2014: 149900.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd September 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th June 2014: 160000.00 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed soane partners LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2014
| incorporation
|
|
(SH01) Statement of Capital on 2nd April 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|