CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred on Tuesday 3rd January 2023. Company's previous address: The Handbag Factory 3 Loughborough Street London SE11 5RB England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Handbag Factory 3 Loughborough Street London SE11 5RB. Change occurred on Tuesday 21st June 2022. Company's previous address: International House Holborn Viaduct London EC1A 2BN England.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th May 2022.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th May 2022.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(14 pages)
|
CERTNM |
Company name changed thrive youth trust LTDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, July 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, July 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address International House Holborn Viaduct London EC1A 2BN. Change occurred on Tuesday 5th November 2019. Company's previous address: Unit 14C the Old Co-Op Chelsea Road Bristol BS5 6AF England.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14C the Old Co-Op Chelsea Road Bristol BS5 6AF. Change occurred on Friday 12th April 2019. Company's previous address: Fifth Floor, 125 Finsbury Pavement Moorgate London EC2A 1NQ England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th October 2018
filed on: 5th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th May 2018.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th September 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fifth Floor, 125 Finsbury Pavement Moorgate London EC2A 1NQ. Change occurred on Tuesday 8th November 2016. Company's previous address: C/O Opus Recruitment Solutions 125 Finsbury Pavement Moorgate London EC2A 1NQ United Kingdom.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2016
| incorporation
|
Free Download
(26 pages)
|