AP03 |
New secretary appointment on 15th April 2023
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2015, no shareholders list
filed on: 30th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th April 2016. New Address: 29 Hasker Street London SW3 2LE. Previous address: 41 41 Philbeach Gardens London SW5 9EB
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ylsr - int. Youth leadership & social responsibilitycertificate issued on 11/09/15
filed on: 11th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
1st August 2015 - the day secretary's appointment was terminated
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th September 2014, no shareholders list
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th June 2014
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26-27 Southampton Street London WC2E 7RS on 12th June 2014
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th September 2013, no shareholders list
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
22nd November 2013 - the day director's appointment was terminated
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th September 2012, no shareholders list
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 41 Philbeach Gardens London SW5 9EB on 2nd July 2012
filed on: 2nd, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2010
filed on: 22nd, December 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 30 Grand Union Centre West Row London W10 5AS on 22nd December 2011
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th September 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 8a Great Newport Street London WC2H 7JA on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 15th October 2010
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
15th October 2010 - the day director's appointment was terminated
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2010
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
2nd December 2009 - the day director's appointment was terminated
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, November 2009
| resolution
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 8th November 2009
filed on: 8th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
8th November 2009 - the day director's appointment was terminated
filed on: 8th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2009
| incorporation
|
Free Download
(31 pages)
|