AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st April 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st April 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Monday 29th March 2021 (was Wednesday 31st March 2021).
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st April 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th March 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st April 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 29th March 2018, originally was Friday 30th March 2018.
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
AD01 |
New registered office address 91 Belmont Hill London SE13 5AX. Change occurred on Friday 11th March 2016. Company's previous address: C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE England.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE. Change occurred on Friday 7th August 2015. Company's previous address: C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE.
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
AD01 |
New registered office address C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE. Change occurred on Friday 17th July 2015. Company's previous address: 68 Lombard Street London EC3V 9LJ.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk mediators LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 10th December 2012
change of name
|
|
AD01 |
Change of registered office on Thursday 25th October 2012 from 3 More London Place London SE1 2RE United Kingdom
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 17th July 2012 from Carradale Townsend Road Streatley Reading Berks RG8 9LH United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st April 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 23rd May 2011 from 8 Blackstock Mews Islington London N4 2BT United Kingdom
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st April 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2009
| incorporation
|
Free Download
(11 pages)
|