AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th April 2023
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
26th August 2021 - the day director's appointment was terminated
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 14th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th December 2011 with full list of members
filed on: 16th, January 2019
| annual return
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
17th December 2010 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Island Business Centre First Floor 18-36 Wellington Street Woolwich London SE18 6PF on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 20th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2011 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Thames House Wellington Street Woolwich London SE18 6NY on 23rd January 2012
filed on: 23rd, January 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2011 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed somali carers project LIMITEDcertificate issued on 27/07/11
filed on: 27th, July 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, July 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
6th January 2011 - the day director's appointment was terminated
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thames House 3 Wellington Street London SE18 6NZ United Kingdom on 6th January 2011
filed on: 6th, January 2011
| address
|
Free Download
(2 pages)
|
TM01 |
6th January 2011 - the day director's appointment was terminated
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 5th January 2011
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
17th December 2010 - the day director's appointment was terminated
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|