(AA01) Previous accounting period shortened from April 26, 2023 to April 25, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting reference period shortened from April 27, 2022 to April 26, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from April 28, 2022 to April 27, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 29, 2021 to April 28, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from April 30, 2020 to April 29, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on March 28, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Brogden Street Brogden Street Ulverston Cumbria LA12 7AH. Change occurred on March 28, 2018. Company's previous address: C/O Suzanne Edgley the Office 12 Union Street Ulverston Cumbria LA12 7HR.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 6, 2017
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 26, 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return, no members record, drawn up to May 26, 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address C/O Suzanne Edgley the Office 12 Union Street Ulverston Cumbria LA12 7HR. Change occurred on August 10, 2015. Company's previous address: C/O Suzanne Edgley, Standsure House Billings Road Dalton in Furness LA13 0SG.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 26, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return, no members record, drawn up to May 26, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 27, 2014. Old Address: 2-6 Cannon Street London EC4M 6YH
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(13 pages)
|
(CH01) On May 26, 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to May 26, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On May 26, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(12 pages)
|
(CH01) On May 25, 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to May 26, 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(9 pages)
|
(CH01) On May 25, 2012 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(12 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2011 to April 30, 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to May 26, 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) On December 22, 2010 new director was appointed.
filed on: 22nd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On August 4, 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to October 1, 2009
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to May 26, 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the harambee fundcertificate issued on 19/04/10
filed on: 19th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 22, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 19th, April 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(30 pages)
|