WELL GROUNDED JOBS C.I.C.

09964649
UNIT 3B, THE ONYX 102 CAMLEY STREET LONDON N1C 4PF

Documents

Documents
Date Category Description Pages
16 Jul 2024 officers Appointment of director (Mr Stanford Stayner Swinton) 2 Buy now
16 Jul 2024 officers Appointment of director (Rebecca Jane Newton) 2 Buy now
16 Jul 2024 officers Termination of appointment of director (Andrew Hilton Mctavish) 1 Buy now
16 Jul 2024 officers Termination of appointment of director (Lindsey Claire Macdonald) 1 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 15 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 15 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 18 Buy now
23 Sep 2021 officers Second Filing Of Director Termination With Name 4 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 15 Buy now
15 Feb 2021 officers Appointment of director (Ms Sara Anne Mccraight) 2 Buy now
15 Feb 2021 officers Appointment of director (Ms Marta Barbara Pogroszewska) 2 Buy now
15 Feb 2021 officers Appointment of director (Mr Andrew Hilton Mctavish) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Daniel Thompson) 1 Buy now
15 Feb 2021 officers Appointment of director (Ms Rasha Obaid) 2 Buy now
12 Feb 2021 officers Appointment of director (Yvonne Obiageli Nkiruka Obuaya) 2 Buy now
29 Jan 2021 officers Termination of appointment of director (Mike Rogers) 2 Buy now
29 Jan 2021 officers Termination of appointment of director (James Paul Gurr) 1 Buy now
21 Jan 2020 officers Change of particulars for director (Mr Daniel Thompson) 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Jan 2020 accounts Annual Accounts 21 Buy now
13 Oct 2019 officers Appointment of director (Mr James Paul Gurr) 2 Buy now
15 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 18 Buy now
14 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 resolution Resolution 14 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 officers Termination of appointment of director (Jonathan Mark Skaife D'ingerthorpe) 1 Buy now
14 Dec 2017 officers Appointment of director (Ms Lindsey Claire Macdonald) 2 Buy now
14 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2017 accounts Annual Accounts 15 Buy now
11 Oct 2017 officers Appointment of director (Mr Daniel Thompson) 2 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2017 officers Appointment of director (Mr Mike Rogers) 2 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2017 officers Termination of appointment of director (Alan Denis Morton) 1 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2016 officers Appointment of director (Mr Alan Denis Morton) 2 Buy now
17 Mar 2016 officers Appointment of director (Mr Jonathan Mark Skaife D'ingerthorpe) 2 Buy now
22 Jan 2016 incorporation Incorporation Community Interest Company 35 Buy now