TM01 |
Director appointment termination date: 2024-02-01
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 30th, January 2024
| accounts
|
Free Download
(25 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-10-10
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 6th, December 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-16
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-16
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 20th, October 2020
| accounts
|
Free Download
(25 pages)
|
AP03 |
On 2020-07-30 - new secretary appointed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Anti-Tribalism Movement House Market Approach, Off Lime Grove Shepherd's Bush London W12 8DD to 5a Uxbridge Road Shepherd's Bush London W12 8LJ on 2020-07-11
filed on: 11th, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-10-10
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-08-31
filed on: 14th, May 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-30
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-30
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-30
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-01
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-01
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-31
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-31
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-08-21 - new secretary appointed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-25
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-10-25
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, March 2016
| resolution
|
Free Download
(15 pages)
|
CERTNM |
Company name changed anti tribalism movement LTDcertificate issued on 13/03/16
filed on: 13th, March 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-29, no shareholders list
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2014-08-31 secretary's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15B Hanbury Road Acton London W3 8RF to Anti-Tribalism Movement House Market Approach, Off Lime Grove Shepherd's Bush London W12 8DD on 2014-11-18
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-29, no shareholders list
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 18th, March 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-07-29, no shareholders list
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-07-29
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-29
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-15
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-05-15
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Hanbury Road Acton London W3 8RF United Kingdom on 2012-10-23
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 79 the Market Building 195 High Street Brentford Middlesex TW8 8LB on 2012-10-16
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 27th, September 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-06-20, no shareholders list
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-03-31 to 2012-08-31
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-17
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-05
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-05
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-08-31 to 2012-03-31
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 24th, October 2011
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2010-08-31
filed on: 15th, August 2011
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2011-06-22
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-06-20, no shareholders list
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-08-27 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-06-21
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-05-17
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011-05-17 - new secretary appointed
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-01
filed on: 2nd, December 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2010-11-23
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2010-11-23 - new secretary appointed
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16B Adelaide Road Southall Middlesex UB2 5PX on 2010-10-28
filed on: 28th, October 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, June 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, June 2010
| incorporation
|
Free Download
(27 pages)
|
CERTNM |
Company name changed youth empowerment scheme LTDcertificate issued on 24/06/10
filed on: 24th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-06-22
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, June 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(17 pages)
|