AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 536 Holloway Road London N7 6JP. Change occurred on July 10, 2019. Company's previous address: 9 White Lion Street London N1 9PD United Kingdom.
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 15, 2018) of a secretary
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 White Lion Street London N1 9PD. Change occurred on June 27, 2018. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on June 8, 2018. Company's previous address: 216 Ridley Road London E8 2NH England.
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On April 29, 2018 new director was appointed.
filed on: 29th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2017
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 20, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 216 Ridley Road London E8 2NH. Change occurred on June 3, 2017. Company's previous address: 23 Congreve House Matthias Road London N16 8LH England.
filed on: 3rd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Congreve House Matthias Road London N16 8LH. Change occurred on December 14, 2016. Company's previous address: 233 Seven Sisters Road London N4 2DA.
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 17, 2016
filed on: 17th, September 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, September 2016
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 17th, September 2016
|
miscellaneous |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2014
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2015
filed on: 16th, August 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 6, 2015 director's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2015 new director was appointed.
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2015
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 28th, December 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed afbar project LTDcertificate issued on 19/11/14
filed on: 19th, November 2014
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On October 19, 2014 new director was appointed.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 18, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 233 Seven Sisters Road London N4 2DA. Change occurred on November 11, 2014. Company's previous address: 89 Kerridge Court Balls Pond Road London N1 4AN.
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 13, 2014
filed on: 21st, October 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed jubba youth community associationcertificate issued on 21/10/14
filed on: 21st, October 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2013
filed on: 24th, July 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 23, 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On July 22, 2013 director's details were changed
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 23, 2013) of a secretary
filed on: 23rd, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 22nd, May 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on May 14, 2013. Old Address: 6-9 Manor Gardens London N7 6LA United Kingdom
filed on: 14th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, July 2012
|
resolution |
Free Download
(21 pages)
|
AP01 |
On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2012
filed on: 17th, July 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: Room 13 225-229 Seven Sisters Road London N4 2DA United Kingdom
filed on: 16th, July 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 2, 2012. Old Address: 89 Kerridge Court Balls Pond Road London N1 4AN United Kingdom
filed on: 2nd, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 2, 2012) of a secretary
filed on: 2nd, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 26, 2012. Old Address: Room 5 6-9 Manor Gardens London N7 6LA United Kingdom
filed on: 26th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 26, 2012
filed on: 27th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to February 26, 2011
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, November 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 26, 2010
filed on: 2nd, March 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 2, 2010. Old Address: Room 5 6-9 Manor Gardens London N7 6LA
filed on: 2nd, March 2010
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 11th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On May 8, 2009 Secretary appointed
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 7, 2009 Appointment terminated secretary
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 24, 2009 Director appointed
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 23, 2009 Director appointed
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/2009 from 89 kerridge court balls pond road london N1 4AN
filed on: 16th, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2009
|
incorporation |
Free Download
(26 pages)
|