(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, October 2022
| accounts
|
Free Download
|
(AP01) New director was appointed on 2022-03-14
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-07
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-03
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-21
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-10-22
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 5th, July 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2021-06-01 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-05-21
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Swan Youth Project Norfolk Paradise Road Downham Market PE38 9JE. Change occurred on 2021-05-18. Company's previous address: Swan Youth Project (North) Paradise Road Downham Market PE38 9JE England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-04-30 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Swan Youth Project (North) Paradise Road Downham Market PE38 9JE. Change occurred on 2021-04-29. Company's previous address: The Swan Youth Centre Paradise Road Downham Market PE38 9JE England.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-04-28 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-28 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-06
filed on: 10th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Swan Youth Centre Paradise Road Downham Market PE38 9JE. Change occurred on 2021-03-24. Company's previous address: The Swan Youth Centre Priory Road Downham Market Norfolk PE38 9JS England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-26
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, November 2020
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on 2020-06-14
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-14
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-18
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-05-18
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(31 pages)
|
(AD01) New registered office address The Swan Youth Centre Priory Road Downham Market Norfolk PE38 9JS. Change occurred on 2019-12-19. Company's previous address: Downham Youth Centre Paradise Road Downham Market Norfolk PE38 9JE.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-30
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-21
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-21
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-12-01
filed on: 8th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-13
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2017-03-31
filed on: 24th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 2nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-16
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-14
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-14
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-10
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2016-09-04) of a secretary
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-01
filed on: 3rd, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-01
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-01
filed on: 20th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-01
filed on: 20th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-12-01
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-10-31
filed on: 8th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-31
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2015-05-18
filed on: 7th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2015-02-13) of a secretary
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-05
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-05
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-12
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-08
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-05-18
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Policy and Partnerships King's Court Chapel Street King's Lynn Norfolk King's Court Chapel Street King's Lynn Norfolk United Kingdom on 2014-01-20
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Martin Slater Policy and Partnerships Bcklwn King's Court Chapel Street King's Lynn Norfolk United Kingdom on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2013-05-18
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2013-07-05
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Bckl&Wn Kings Court Chapel Street King's Lynn Norfolk PE30 1EX England on 2012-08-14
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 High Street Downham Market Norfolk PE38 9DA on 2012-08-02
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2012-05-18
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, September 2011
| resolution
|
Free Download
(34 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(43 pages)
|