GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 2023/06/01
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/01. New Address: 3rd Floor the Bridge 73-81 Southwark Bridge Rd London London SE1 0NQ. Previous address: 221 Walmer Road London W11 4EY England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2022/11/01 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, November 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 8th, September 2021
| accounts
|
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/25
filed on: 25th, March 2021
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 25th, March 2021
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/09.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 6th, November 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/13
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 7th, November 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 12th, March 2018
| accounts
|
Free Download
(23 pages)
|
TM02 |
2018/02/28 - the day secretary's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/01. New Address: 221 Walmer Road London W11 4EY. Previous address: Camden House 199 Arlington Road London NW1 7HA England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/01/31 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/01/31 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/13
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/11/15 - the day director's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/02/07 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/24.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/12.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 16th, November 2016
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on 2016/10/05.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/04 - the day director's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/26.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/08/15 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/06/03 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/21.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/21 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, February 2016
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 11th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rehabilitation and innovative solutions enterprise (rise) CICcertificate issued on 11/02/16
filed on: 11th, February 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/02/08. New Address: Camden House 199 Arlington Road London NW1 7HA. Previous address: 151 Buckingham Palace Road London SW1 9SZ
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2015/08/06 - the day director's appointment was terminated
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/20.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/02/12
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|