AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 1st Feb 2022. New Address: Life without Limits Centre 10 Lower Thames Street London EC3R 6EN. Previous address: Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Sep 2020. New Address: Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE. Previous address: 52-58 Arcola Street London E8 2DJ England
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 13th, June 2018
|
accounts |
Free Download
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(19 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Rsbc 52-58 Arcola Street London E8 2DJ. Previous address: Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Jan 2017. New Address: 52-58 Arcola Street London E8 2DJ. Previous address: 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Jan 2017
filed on: 17th, January 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Jan 2017
filed on: 13th, January 2017
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Jan 2017
filed on: 11th, January 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016, no shareholders list
filed on: 15th, April 2016
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2016
|
resolution |
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, January 2016
|
resolution |
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 26th, November 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the royal blind society for the united kingdomcertificate issued on 26/11/15
filed on: 26th, November 2015
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 26th, November 2015
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015, no shareholders list
filed on: 24th, April 2015
|
annual return |
Free Download
|
AD01 |
Address change date: Tue, 31st Mar 2015. New Address: 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ. Previous address: 6 St John's Parade Alinora Crescent Goring-by-Sea Worthing West Sussex BN12 4HJ
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014, no shareholders list
filed on: 1st, April 2014
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, March 2014
|
resolution |
Free Download
(30 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Sep 2013 to Tue, 31st Dec 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Mar 2013, no shareholders list
filed on: 3rd, April 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 28th Jan 2013. Old Address: Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
filed on: 28th, January 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, November 2012
|
resolution |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Mar 2012, no shareholders list
filed on: 18th, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2010
filed on: 5th, July 2011
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2011, no shareholders list
filed on: 14th, June 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 19th May 2011. Old Address: 59-61 Sea Lane Rustington West Sussex BN16 2RQ
filed on: 19th, May 2011
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2010
filed on: 3rd, September 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Mar 2010, no shareholders list
filed on: 12th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Mon, 10th Nov 2008 with shareholders record
filed on: 10th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 30th, January 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 30th, January 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Tue, 1st May 2007 with shareholders record
filed on: 1st, May 2007
|
annual return |
Free Download
(5 pages)
|
363(288) |
Tue, 1st May 2007 Annual return (Director resigned)
|
annual return |
|
363s |
Annual return up to Tue, 1st May 2007 with shareholders record
filed on: 1st, May 2007
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
|
incorporation |
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
|
incorporation |
Free Download
(43 pages)
|