RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, September 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, September 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2021
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, September 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd September 2021
filed on: 22nd, September 2021
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 29th April 2021.
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Friday 25th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th September 2020.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(16 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, July 2019
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, July 2019
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Friday 22nd December 2017
filed on: 7th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd December 2017
filed on: 7th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 23rd December 2016.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd December 2016
filed on: 22nd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th July 2016.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2016, no shareholders list
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th March 2016
filed on: 19th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 21st April 2015, no shareholders list
filed on: 1st, May 2015
| annual return
|
Free Download
|
AD01 |
Registered office address changed from Westgate House Level 7 Westgate Rd London W5 1YY to 6 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on Thursday 30th April 2015
filed on: 30th, April 2015
| address
|
Free Download
|
AA |
Full accounts data made up to Wednesday 30th April 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to Monday 21st April 2014, no shareholders list
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from 233 Shaftesbury Avenue London WC2H 8EE England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st April 2013, no shareholders list
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sunday 28th April 2013 secretary's details were changed
filed on: 28th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 28th April 2013 director's details were changed
filed on: 28th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 28th April 2013 director's details were changed
filed on: 28th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 3rd July 2012 from 233 Shaftesbury Avenue London WC2H 8EE England
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 3rd July 2012 from C/O C/O the Humanitarian Forum 58-60 Kensington Church Street London W8 4DB England
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st April 2012, no shareholders list
filed on: 3rd, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 21st, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 19th December 2011.
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 18th December 2011.
filed on: 18th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 18th December 2011.
filed on: 18th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2011, no shareholders list
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 21st April 2011 director's details were changed
filed on: 22nd, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 21st April 2011 secretary's details were changed
filed on: 22nd, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 19th July 2010 from 41 Howard Road Yardley Birmingham West Midlands B25 8AL
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 16th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 21st April 2010, no shareholders list
filed on: 16th, May 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 8th March 2010 from 42 Howard Road Birmingham West Midlands B25 8AL
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2009
| incorporation
|
Free Download
(21 pages)
|