AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, July 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2023
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(32 pages)
|
TM01 |
Wed, 22nd Jun 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Aug 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Aug 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(29 pages)
|
TM01 |
Wed, 18th Nov 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Aug 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(29 pages)
|
TM01 |
Thu, 3rd Oct 2019 - the day director's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Aug 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(41 pages)
|
AP01 |
On Tue, 9th Oct 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 17th Jul 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 15th May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Aug 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(40 pages)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: Conrad Court Cary Avenue London SE16 7EJ. Previous address: Springboard for Children Conrad Court Cary Avenue London SE16 7EJ England
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 23rd Nov 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Oct 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Oct 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
MISC |
Company name coreected from the children's literacy charity LIMITED to the children's literacy charity.
filed on: 20th, July 2017
| miscellaneous
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Jun 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Jun 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
MISC |
Form NE01 filed
filed on: 3rd, July 2017
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Wed, 14th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, June 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 16th Jun 2017
filed on: 16th, June 2017
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 16th, June 2017
| change of name
|
Free Download
(2 pages)
|
TM01 |
Tue, 18th Apr 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Apr 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Tue, 17th May 2016, no shareholders list
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 15th Oct 2015 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Sep 2015. New Address: Springboard for Children Conrad Court Cary Avenue London SE16 7EJ. Previous address: C/O Carol Thomson Unit 211 Linton House 164 Union Street London SE1 0LH
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th May 2015, no shareholders list
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sun, 31st Aug 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Thu, 13th Nov 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, June 2014
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, June 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, June 2014
| incorporation
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Sat, 17th May 2014, no shareholders list
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 5th Feb 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jan 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 21st Oct 2013. Old Address: the Oasis Centre Westminster Bridge Road London SE1 7HS United Kingdom
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 17th Oct 2013 - the day director's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 17th Oct 2013 - the day secretary's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd May 2013 - the day director's appointment was terminated
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 23rd May 2013 - the day director's appointment was terminated
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th May 2013, no shareholders list
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(27 pages)
|
TM01 |
Thu, 20th Sep 2012 - the day director's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th May 2012, no shareholders list
filed on: 11th, June 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(36 pages)
|
TM01 |
Mon, 10th Oct 2011 - the day director's appointment was terminated
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 8th Aug 2011. Old Address: 4 Bedlam Mews Off Walnut Tree Walk London SE11 6DF
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 8th Aug 2011 - the day secretary's appointment was terminated
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 8th Aug 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th May 2011, no shareholders list
filed on: 23rd, May 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Tue, 31st Aug 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(37 pages)
|
AP01 |
On Tue, 20th Jul 2010 new director was appointed.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 17th May 2010, no shareholders list
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 17th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 1st Jun 2010 - the day secretary's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 1st Jun 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Apr 2010 secretary's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(38 pages)
|
AP01 |
On Tue, 23rd Mar 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2010
| resolution
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, August 2008
| resolution
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 21st May 2008 with shareholders record
filed on: 21st, May 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed springboard for children LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed springboard for children LIMITEDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/07 from: unit 202 the foundry 156 blackfriars road london SE1 8EN
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/06/07 from: unit 202 the foundry 156 blackfriars road london SE1 8EN
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(33 pages)
|