CHALLENGEAID

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Appointment of Mr Martyn Ryan as a director on 2022-05-18

View Document

14/12/2214 December 2022 Termination of appointment of Paul Anthony Brewer as a director on 2022-05-18

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY BIRKETT / 19/09/2010

View Document

19/12/1419 December 2014 19/12/14 NO MEMBER LIST

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 21/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD MARTINEAU

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR RHODRI DAVIES

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR RUSSELL JOHN BYWATER

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALL

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR IAN MICHAEL HUNT

View Document

01/11/131 November 2013 SECRETARY APPOINTED MR IESTYN OWEN THOMAS

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
1 KINGS ROAD
LLANDOVERY
DYFED
SA20 0AW
WALES

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
C/O EDWARD MARTINEAU
9 NEW SQUARE
LINCOLN'S INN
LONDON
WC2A 3QN
ENGLAND

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O EDWARD MARTINEAU 9 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QN ENGLAND

View Document

05/02/135 February 2013 21/12/12 NO MEMBER LIST

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 21/12/11 NO MEMBER LIST

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 21/12/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BREWER / 31/12/2009

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 9 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QN

View Document

31/12/0931 December 2009 21/12/09 NO MEMBER LIST

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY BIRKETT / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL PATRICIA MARSHALL / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WALL / 31/12/2009

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

20/01/0720 January 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 21/12/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED C FOR C CERTIFICATE ISSUED ON 08/02/05

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information