AA |
Micro company accounts made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2017
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2017
filed on: 25th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 17 Sandringham Road Northolt Middlesex UB5 5HN on 29th October 2015 to 6 Baldwin Drive Baldwin Drive Peterborough Cambridgeshire PE2 9SD
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP on 5th January 2015 to 17 Sandringham Road Northolt Middlesex UB5 5HN
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th February 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st March 2011
filed on: 21st, January 2013
| accounts
|
Free Download
(9 pages)
|
MISC |
Form NE01-exemption from requirement as to use of "LIMITED"
filed on: 21st, January 2013
| miscellaneous
|
Free Download
(1 page)
|
CERTNM |
Company name changed church of god worship centre ukcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(2 pages)
|
AP03 |
On 15th January 2013, company appointed a new person to the position of a secretary
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th January 2013
filed on: 7th, January 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O S. Alexis 7 Bricstock Aston Abbotts Aylesbury Buckinghamshire HP22 4LP United Kingdom on 10th December 2012
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O A. S. Condie 56 Ramworth Way Aylesbury Buckinghamshire HP21 7EX United Kingdom on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bricstock Aston Abbotts Aylesbury Buckinghamshire HP22 4LP United Kingdom on 21st August 2012
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AP03 |
On 20th August 2012, company appointed a new person to the position of a secretary
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Frostcanover the Tower High Street Aylesbury Buckinghamshire HP20 1SQ United Kingdom on 21st June 2012
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2012
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2012
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 21st January 2012
filed on: 21st, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st January 2012
filed on: 21st, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2012
filed on: 21st, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bricstock Aston Abbotts Aylesbury Buckinghamshire HP22 4LP United Kingdom on 21st January 2012
filed on: 21st, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 30th August 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st August 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Bricstock Aston Abbotts Buckinghamshire HP22 4LP on 30th August 2011
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, August 2011
| resolution
|
Free Download
(25 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, June 2011
| incorporation
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 22nd December 2010 secretary's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 22nd December 2010 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 1st August 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 1st August 2009
filed on: 6th, December 2009
| annual return
|
Free Download
(10 pages)
|
CH01 |
On 20th November 2009 director's details were changed
filed on: 6th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Bricstock Aston Abbotts Buckinghamshire HP22 4LP on 6th December 2009
filed on: 6th, December 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 18th June 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On 8th February 2009 Secretary appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 8th February 2009 Appointment terminate, director and secretary
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 9th October 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 18th August 2007 Secretary resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th August 2007 Secretary resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(26 pages)
|