(CS01) Confirmation statement with updates 28th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th September 2023: 100.48 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th June 2023: 100.48 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th January 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th September 2022: 100.48 GBP
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 5th January 2022
filed on: 4th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 5th January 2022
filed on: 24th, February 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, February 2022
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, February 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th April 2020 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th April 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th April 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 25th November 2020. New Address: 1 Bell Street London NW1 5BY. Previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074946760002, created on 5th November 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 23rd July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 23rd October 2017. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Bourne House Queen Street Gomshall Surrey GU5 9LY
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 21st July 2016 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd September 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th June 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074946760001, created on 17th November 2015
filed on: 18th, November 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th January 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th January 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, May 2012
| resolution
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 1st May 2012: 100.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th January 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Alder House 5 Cedar Court Hazell Drive Newport NP10 8FY on 9th August 2011
filed on: 9th, August 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed robeson partners LIMITEDcertificate issued on 28/04/11
filed on: 28th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th April 2011
filed on: 20th, April 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(17 pages)
|