(MA) Articles and Memorandum of Association
filed on: 20th, February 2024
| incorporation
|
Free Download
(17 pages)
|
(CH01) On Sat, 10th Feb 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, February 2024
| resolution
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Dec 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 02-03 Salisbury House 29 Finsbury Circus London EC2M 5SQ England on Wed, 6th Dec 2023 to Unit 02-03 Salisbury House Unit 02-03 Salisbury House 29 Finsbury Square London London EC2M 7AQ
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Coram Campus 41 Brunswick Square London WC1N 1AZ England on Mon, 11th Sep 2023 to Unit 02-03 Salisbury House 29 Finsbury Circus London EC2M 5SQ
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 25th, August 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solving kids' cancer uk LTDcertificate issued on 25/08/23
filed on: 25th, August 2023
| change of name
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on Sun, 6th Feb 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(59 pages)
|
(AP01) On Tue, 20th Jul 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(60 pages)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 18th Sep 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 14th Sep 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Can Mezzanine Company Secretary Solving Kids' Cancer Europe 49-51 East Road London N1 6AH England on Thu, 10th Sep 2020 to Coram Campus 41 Brunswick Square London WC1N 1AZ
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(56 pages)
|
(TM02) Secretary's appointment terminated on Fri, 13th Dec 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 13th Dec 2019, company appointed a new person to the position of a secretary
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(55 pages)
|
(AP01) On Tue, 6th Feb 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(43 pages)
|
(AP01) On Tue, 22nd Aug 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 24th Aug 2017 secretary's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 27th Feb 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 28th Jan 2017 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Company Secretary, Ncca Uk Can Mezzanine 49-51 East Road London N1 6HA on Wed, 25th Jan 2017 to Can Mezzanine Company Secretary Solving Kids' Cancer Europe 49-51 East Road London N1 6AH
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Jul 2016
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Oct 2016
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Jul 2016, company appointed a new person to the position of a secretary
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(30 pages)
|
(AP01) On Tue, 22nd Mar 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 28th Mar 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Tue, 8th Mar 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 10th Mar 2016, company appointed a new person to the position of a secretary
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd Mar 2016 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(24 pages)
|
(AP01) On Thu, 8th Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Oct 2015
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed neuroblastoma children's cancer alliance ukcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, October 2015
| change of name
|
Free Download
(2 pages)
|
(MISC) NE01
filed on: 14th, October 2015
| miscellaneous
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 28th Mar 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(CH03) On Sat, 1st Nov 2014 secretary's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AP01) On Tue, 28th Oct 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Nov 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered address from C/O Director of Finance 5 Harmood Grove London NW1 8DH on Mon, 20th Oct 2014 to C/O Company Secretary, Ncca Uk Can Mezzanine 49-51 East Road London N1 6HA
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 1st, September 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 1st, September 2014
| incorporation
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Tue, 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Jan 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 28th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 30th Jan 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 12th Dec 2013, company appointed a new person to the position of a secretary
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(20 pages)
|
(AD01) Company moved to new address on Wed, 4th Sep 2013. Old Address: 3-4 Sentinel Square Brent Street London NW4 2EL
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed neuroblastoma children's cancer alliancecertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(3 pages)
|
(MISC) Form NE01-exemption from name ending.
filed on: 31st, July 2013
| miscellaneous
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 28th Mar 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 30th Mar 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 17th Apr 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Apr 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 30th Mar 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th May 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(36 pages)
|