CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-02
filed on: 2nd, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 303 High Road Leytonstone London E11 4HH. Change occurred on 2020-09-01. Company's previous address: 335 Roding Lane North Woodford Green Essex IG8 8LH.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-01
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-01
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-26
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-01
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-01
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-25
filed on: 25th, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-01
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-01
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed adonai supported housing LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2015-03-19 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 18th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-07
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-01
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-01: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-20
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2012-04-26
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|