CS01 |
Confirmation statement with updates March 27, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 30, 2014: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fountain of hope LIMITEDcertificate issued on 19/06/12
filed on: 19th, June 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 6, 2012. Old Address: 160 Fortis House London Road Barking Essex IG11 8BB England
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 27, 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 20, 2010. Old Address: 76 Hunter Square Dagenham Essex RM10 8BG
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to March 31, 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(8 pages)
|
288a |
On August 6, 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 13, 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 7, 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On November 6, 2008 Appointment terminated director
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 6, 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 27, 2008 Secretary appointed
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 27, 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(9 pages)
|