AD01 |
New registered office address 70 Landcroft Road London SE22 9LD. Change occurred on Thursday 18th April 2024. Company's previous address: 71 st. John Street London EC1M 4NJ.
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(41 pages)
|
AP01 |
New director appointment on Wednesday 20th September 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th September 2023.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th September 2023.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th June 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2023.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th June 2023.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th June 2023.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on Saturday 5th March 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on Tuesday 12th February 2019.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th November 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2017.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 16th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 7th March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 28th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed we are what we do foundationcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01 form
filed on: 12th, November 2014
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, November 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 28th February 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 28th February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 29th February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 29th February 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 7th November 2011 from Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 7th, November 2011
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Monday 28th February 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return for the period up to Sunday 28th February 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, January 2010
| resolution
|
Free Download
(27 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Sunday 28th February 2010
filed on: 5th, January 2010
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2009
| resolution
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 30th June 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2008
| incorporation
|
Free Download
(38 pages)
|