(CS01) Confirmation statement with no updates Thursday 16th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th September 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th September 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 28th, February 2023
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(37 pages)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thursday 8th April 2021 secretary's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 22nd November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082965730003, created on Thursday 1st July 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(68 pages)
|
(MR01) Registration of charge 082965730002, created on Thursday 1st July 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(43 pages)
|
(MR04) Charge 082965730001 satisfaction in full.
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(38 pages)
|
(AD01) New registered office address 1st Floor 55 Old Broad Street London EC2M 1RX. Change occurred on Thursday 8th April 2021. Company's previous address: Third Floor 130 Wood Street London EC2V 6DL United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 16th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 16th November 2012 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082965730001, created on Monday 11th January 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(26 pages)
|
(CONNOT) Change of name notice
filed on: 4th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address Third Floor 130 Wood Street London EC2V 6DL. Change occurred on Monday 4th January 2016. Company's previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed finn partners LTDcertificate issued on 04/01/16
filed on: 4th, January 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(CH03) On Wednesday 13th November 2013 secretary's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th November 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th November 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th November 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 18th November 2013 from 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 18th, November 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2013
| resolution
|
Free Download
(15 pages)
|
(AP01) New director appointment on Friday 7th December 2012.
filed on: 21st, December 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 16th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2012
| incorporation
|
Free Download
(22 pages)
|