(AA) Accounts for a small company made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on December 12, 2018: 951000.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 1, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 24, 2013: 351000.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 27, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(24 pages)
|
(CERTNM) Company name changed floreat (uk) LIMITEDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2013
filed on: 8th, November 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 27, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 27, 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 5, 2013. Old Address: Galley House Second Floor Moon Lane Barnet Herts EN5 5YL England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 13, 2013: 51000.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 27, 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed denos partners (uk) LIMITEDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 20, 2012 to change company name
change of name
|
|
(AP03) On March 21, 2012 - new secretary appointed
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 21, 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 27, 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 27, 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 8, 2010: 1000.00 GBP
filed on: 12th, October 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 13, 2010
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 8, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 22, 2009
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2008
| incorporation
|
Free Download
(9 pages)
|