AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 14th Nov 2018. New Address: 77 High Street Littlehampton BN17 5AG. Previous address: C/O Evla, 30 Worthing Road Horsham RH12 1SL England
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Jul 2017. New Address: C/O Evla, 30 Worthing Road Horsham RH12 1SL. Previous address: The Courtyard 30 Worthing Road Horsham RH12 1SL
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
Mon, 25th Nov 2013 - the day secretary's appointment was terminated
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 3rd Sep 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Sep 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Sep 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Apr 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 14th Nov 2012. Old Address: 27 Old Gloucester Street London WC1N 3AX
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Apr 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2011 with full list of members
filed on: 30th, May 2011
| annual return
|
Free Download
(6 pages)
|
MISC |
Sect 519
filed on: 16th, November 2010
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Fri, 28th May 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 28th May 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Feb 2010. Old Address: C/O Open Society Foundation 5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE
filed on: 4th, February 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Jan 2010 - the day director's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 28th Jan 2010 - the day director's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 28th Jan 2010
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Jan 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 28th Jan 2010 - the day director's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 28th Jan 2010 - the day secretary's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Jan 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 28th Jan 2010 - the day director's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Jan 2010 - the day director's appointment was terminated
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, January 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 30th Dec 2009: 6.00 GBP
filed on: 12th, January 2010
| capital
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed local government initiative development LIMITEDcertificate issued on 29/12/09
filed on: 29th, December 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to Thu, 4th Jun 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 8th, September 2007
| accounts
|
Free Download
(17 pages)
|
363s |
Annual return up to Mon, 16th Jul 2007 with shareholders record
filed on: 16th, July 2007
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2006
filed on: 19th, April 2007
| accounts
|
Free Download
(14 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 26th, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Wed, 7th Jun 2006 with shareholders record
filed on: 7th, June 2006
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2005
filed on: 26th, January 2006
| accounts
|
Free Download
(14 pages)
|
363s |
Annual return up to Thu, 14th Jul 2005 with shareholders record
filed on: 14th, July 2005
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2004
filed on: 10th, January 2005
| accounts
|
Free Download
(15 pages)
|
287 |
Registered office changed on 20/08/04 from: greyfriars court paradise square oxford OX1 1BE
filed on: 20th, August 2004
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 8th Jun 2004 with shareholders record
filed on: 8th, June 2004
| annual return
|
Free Download
(10 pages)
|
363(287) |
Registered office changed on 08/06/04
annual return
|
|
AA |
Full accounts for the period ending Sat, 31st May 2003
filed on: 29th, March 2004
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 18/12/03 from: boswell house, 1/5 broad street oxford oxfordshire OX1 3AW
filed on: 18th, December 2003
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, October 2003
| resolution
|
Free Download
(1 page)
|
363s |
Annual return up to Wed, 11th Jun 2003 with shareholders record
filed on: 11th, June 2003
| annual return
|
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 12th, November 2002
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on Thu, 20th Jun 2002. Value of each share 1 £, total number of shares: 5.
filed on: 28th, June 2002
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 26th Jun 2002 New director appointed
filed on: 26th, June 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 25th Jun 2002 New director appointed
filed on: 25th, June 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 25th Jun 2002 New director appointed
filed on: 25th, June 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 25th Jun 2002 New director appointed
filed on: 25th, June 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Jun 2002 New director appointed
filed on: 19th, June 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Jun 2002 New secretary appointed;new director appointed
filed on: 19th, June 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 13th Jun 2002 Director resigned
filed on: 13th, June 2002
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Jun 2002 Secretary resigned
filed on: 13th, June 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2002
| incorporation
|
Free Download
(17 pages)
|