AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2023-04-17
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-16
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-05
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-04-17
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-16
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-05
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed achates philanthropy foundation LIMITEDcertificate issued on 23/05/22
filed on: 23rd, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Quarry Meadow House Lower Bentham Lancaster LA2 7DF England to 39 Sulina Road London SW2 4EL on 2022-05-23
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 10th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-05
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-06-28
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-28
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-15 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Sulina Road London SW2 4EL England to Quarry Meadow House Lower Bentham Lancaster LA2 7DF on 2020-12-27
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-05
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-09
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-03
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-03
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-03
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-05
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-11-26
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-05
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2017-10-24
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-05
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56a South Croxted Road London SE21 8BD to 39 Sulina Road London SW2 4EL on 2017-09-07
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, May 2017
| incorporation
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 21st, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 14th, February 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, September 2016
| incorporation
|
Free Download
|