(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
|
(AD01) New registered office address 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. Change occurred on February 1, 2024. Company's previous address: Mental Health Foundation Studio 2 197 Long Lane London SE1 4PD England.
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 19, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 19, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) On March 15, 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Mental Health Foundation Studio 2 197 Long Lane London SE1 4PD. Change occurred on January 14, 2022. Company's previous address: 5 st. Julian's Close London SW16 2RY England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 8, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 st. Julian's Close London SW16 2RY. Change occurred on June 8, 2021. Company's previous address: C/O Mental Health Foundation Colechurch House London Bridge Walk London SE1 2SX England.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) On January 5, 2021 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On April 10, 2019 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2019
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mental Health Foundation Colechurch House London Bridge Walk London SE1 2SX. Change occurred on March 30, 2020. Company's previous address: Crown House 27 Old Gloucester Street London WC1N 3AX England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 10, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 27, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 3, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 3, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 3, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Crown House 27 Old Gloucester Street London WC1N 3AX. Change occurred on March 7, 2017. Company's previous address: 5 st. Julian's Close London SW16 2RY United Kingdom.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 2, 2017
filed on: 2nd, March 2017
| resolution
|
Free Download
(41 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, March 2017
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2016
| incorporation
|
Free Download
(10 pages)
|