CS01 |
Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080507200001, created on Mon, 10th Jul 2023
filed on: 26th, July 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 11th Feb 2023 new director was appointed.
filed on: 12th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Apr 2021 director's details were changed
filed on: 12th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Jan 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Feb 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Ofnc Tabernacle of Praise Shawheath Close Manchester Manchester M15 4BQ England on Tue, 1st Feb 2022 to 4 Hewer Close Swinton Manchester M27 8BT
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Fri, 3rd Feb 2017, company appointed a new person to the position of a secretary
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O C/O Ofnc Tabernacle of Praise Tabernacle of Praise House Shawheath Close Manchester Manchester M15 4BQ England on Tue, 1st Dec 2015 to C/O C/O Ofnc Tabernacle of Praise Shawheath Close Manchester Manchester M15 4BQ
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Top House Shawheath Close Manchester M15 4BQ on Tue, 1st Dec 2015 to C/O C/O Ofnc Tabernacle of Praise Shawheath Close Manchester Manchester M15 4BQ
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 3rd, May 2015
| annual return
|
Free Download
|
CH01 |
On Sun, 3rd May 2015 director's details were changed
filed on: 3rd, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Habib House 9-13 Fulham High Street London SW6 3JH on Sat, 11th Oct 2014 to Top House Shawheath Close Manchester M15 4BQ
filed on: 11th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 0.01 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Apr 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(22 pages)
|