(CS01) Confirmation statement with no updates 2024-02-27
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 8th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2023-02-28
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 68 the Green Southall UB2 4BG. Change occurred on 2023-11-23. Company's previous address: 1 Robin Hood Way Greenford UB6 7QN England.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-27
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 12th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-02-27
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-09-24 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Robin Hood Way Greenford UB6 7QN. Change occurred on 2021-09-14. Company's previous address: 68 the Green Southall UB2 4BG England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-27
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-02-27
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 13th, March 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 68 the Green Southall UB2 4BG. Change occurred on 2019-06-28. Company's previous address: 43 Enmore Road Southall Middlesex UB1 2PG.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-27
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2018-08-28
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-27
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-02-27
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-02-29
filed on: 7th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return, no members record, drawn up to 2016-02-27
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-02-27
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2014-02-28
filed on: 22nd, September 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return, no members record, drawn up to 2014-02-27
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed women & girls empowerment support LTDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from C/O Clean Heart Women & Family Rights Organization 52 Penbury Road Norwoodgreen London UB2 5RX England on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-02-27
filed on: 27th, February 2013
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-01-25
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-18
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clean heart women & family rights organization LTDcertificate issued on 24/09/12
filed on: 24th, September 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Clean Heart Women & Family Rights Organization 116 Greenland Crescent Southall Middlesex UB2 5ES United Kingdom on 2012-03-29
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81 Avalon Road West Ealing London Middlesex W13 0BB United Kingdom on 2012-03-20
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-03-20
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed women, children & family rights organizationcertificate issued on 12/03/12
filed on: 12th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-03-09
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2012-03-09
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(19 pages)
|