GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2022
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-14
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-14
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-14
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Brickworks, Hanley Crouch Community Centre 42 Crouch Hill London London N4 4BY. Change occurred on 2019-04-23. Company's previous address: The Greenhouse 49 Green Lanes London N16 9BU England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Greenhouse 49 Green Lanes London N16 9BU. Change occurred on 2018-04-28. Company's previous address: The Laundry Sparsholt Road London N19 4EL England.
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-14
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-14
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-19
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-16
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Laundry Sparsholt Road London N19 4EL. Change occurred on 2016-05-31. Company's previous address: Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG England.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-16
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-04-14
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2016-01-19 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Every Voice Ltd the Old Laundry Priory Green Estate London N1 9DG. Change occurred on 2016-01-05. Company's previous address: Voluntary Action Islington 200a Pentonville Road London N1 9JP.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-04-14
filed on: 29th, April 2015
| annual return
|
Free Download
|
AP01 |
New director was appointed on 2014-02-18
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-08-12
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-04-14
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 13th, January 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-04-14
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2012
| incorporation
|
Free Download
(20 pages)
|