AD01 |
Address change date: 2024/01/17. New Address: 59 Stephens Road London E15 3JJ. Previous address: 31 Church Road Manor Park London E12 6AD England
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023/05/11 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/04/30 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/30.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/04/30 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/26 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/26 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/26 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/26.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
2022/08/07 - the day secretary's appointment was terminated
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/25. New Address: 31 Church Road Manor Park London E12 6AD. Previous address: Carpenters and Dockland Centre 98 Gibbins Road Stratford London E15 2HU England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/24. New Address: Carpenters and Dockland Centre 98 Gibbins Road Stratford London E15 2HU. Previous address: 31 Church Road Manor Park London E12 6AD England
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/19. New Address: 31 Church Road Manor Park London E12 6AD. Previous address: 87 Vicarage Lane Stratford London E15 4HG England
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/09. New Address: 87 Vicarage Lane Stratford London E15 4HG. Previous address: Carpenters and Dockland Centre 98 Gibbins Road London E15 2HU United Kingdom
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/09/01 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/09/01
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/30 - the day director's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/07/30 - the day secretary's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/15.
filed on: 22nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/15 - the day director's appointment was terminated
filed on: 22nd, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/04. New Address: Carpenters and Dockland Centre 98 Gibbins Road London E15 2HU. Previous address: 31 Church Road Manor Park London E12 6AD
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/06/30 - the day director's appointment was terminated
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/06/30
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/06/30 - the day secretary's appointment was terminated
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/30.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/11/05 - the day director's appointment was terminated
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/09. New Address: 31 Church Road Manor Park London E12 6AD. Previous address: 15 Leytonstone Road London E15 1JA England
filed on: 9th, October 2017
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/19.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/05/12 - the day director's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/05. New Address: 15 Leytonstone Road London E15 1JA. Previous address: 31 Church Road Manor Park London E12 6AD England
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/29, no shareholders list
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2016/01/02 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/01/02
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/02 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/01/02 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/02.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/02.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/02.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/01/02 - the day secretary's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/15. New Address: 31 Church Road Manor Park London E12 6AD. Previous address: 81 Vicarage Lane London E15 4HG
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/22.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/29, no shareholders list
filed on: 21st, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/14.
filed on: 20th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/09/14 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/29, no shareholders list
filed on: 12th, May 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
2014/04/10 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/10.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/04/10 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/04/10 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/10.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/10.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, March 2014
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, January 2014
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed global care trustcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/10/18
change of name
|
|
AP01 |
New director appointment on 2013/07/08.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/07/08
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/07/08 - the day secretary's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/08.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/07/08 - the day director's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/06/26 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/27.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/26.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/26 from 31 Church Road London E12 6AD
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/26.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/25 - the day director's appointment was terminated
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/06/25 - the day director's appointment was terminated
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/06/25 - the day director's appointment was terminated
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2013
| incorporation
|
Free Download
(31 pages)
|