AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On January 3, 2022 director's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 23, 2020 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 23, 2020 secretary's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On October 22, 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, October 2019
|
incorporation |
Free Download
(23 pages)
|
CONNOT |
Change of name notice
filed on: 12th, October 2019
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 12th, October 2019
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 12, 2019
filed on: 12th, October 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, September 2018
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, July 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
On June 16, 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Orphanages for Africa 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom to Dane House 26 Taylor Road Aylesbury Buckinghamshire at an unknown date
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On February 13, 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to Dane House 26 Taylor Road Aylesbury Buckinghamshire HP21 8DR on February 11, 2018
filed on: 11th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to February 8, 2016, no shareholders list
filed on: 8th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 59 Circus Drive Cambridge CB4 2BT United Kingdom to C/O Orphanages for Africa 34 New House 67-68 Hatton Garden London EC1N 8JY at an unknown date
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 8, 2015, no shareholders list
filed on: 11th, February 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 18th, September 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 8, 2014, no shareholders list
filed on: 19th, February 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 4th, June 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 8, 2013, no shareholders list
filed on: 15th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 11th, October 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 8, 2012, no shareholders list
filed on: 13th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to February 8, 2011, no shareholders list
filed on: 28th, March 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 4 Rosehip Road Cambridge CB4 2BW United Kingdom
filed on: 25th, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 12th, May 2010
|
accounts |
Free Download
(14 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, February 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On December 15, 2009 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 8, 2010, no shareholders list
filed on: 11th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 6th, April 2009
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 18th, March 2009
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, March 2009
|
incorporation |
Free Download
(23 pages)
|
363a |
Annual return made up to February 10, 2009
filed on: 10th, February 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, February 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 10th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 9, 2009 Appointment terminated director
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 30, 2008 Director appointed
filed on: 30th, April 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 28th, April 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2008
|
incorporation |
Free Download
(46 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2008
|
incorporation |
Free Download
(46 pages)
|