HELP ON YOUR DOORSTEP

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mrs Vittoria Morgan as a director on 2025-07-28

View Document

23/07/2523 July 2025 NewAppointment of Mr Tom Ferrie as a director on 2025-03-17

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Frances Elizabeth Carter as a director on 2025-01-31

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Kathryn Louise Summerside as a director on 2024-06-20

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

13/01/2413 January 2024 Full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Termination of appointment of Philip John Kelly as a director on 2023-10-26

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Andrew John Murphy as a director on 2023-03-25

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Appointment of Mr Stephen Lawson as a director on 2022-02-15

View Document

28/02/2228 February 2022 Appointment of Ms Kathryn Louise Summerside as a director on 2022-02-15

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Matthew James Humphreys as a director on 2021-07-16

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MURPHY / 17/07/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUFIAT SHOMADE

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PACK

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MS NICOLA CLAIRE STEUER

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MS SORREL BROOKES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/08/157 August 2015 13/07/15 NO MEMBER LIST

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWINA AFFIE

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 13/07/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 13/07/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 1 - 3 COLEBROOKE PLACE LONDON N1 8HZ ENGLAND

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 76 CENTRAL STREET ISLINGTON LONDON EC1V 8AG

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS RUFIAT FOLAHAN SHOMADE

View Document

17/07/1217 July 2012 13/07/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 13/07/11 NO MEMBER LIST

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR COLIN ADAMS

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR DAVID JAMES PACK

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR DONALD JAMES KEHOE

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWINA AFFIE / 13/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES HUMPHREYS / 13/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MURPHY / 13/07/2010

View Document

02/08/102 August 2010 13/07/10 NO MEMBER LIST

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR KEN KANU

View Document

28/01/1028 January 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CARTER / 10/09/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUMPHREYS / 10/09/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA AFFIE / 10/09/2009

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company