AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 16, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 13, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jhumat House 160 London Road Barking Greater London IG11 8BB England to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex CM20 1YS on March 2, 2023
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 8, 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Aacsl Accountants, 1st Floor North Westgate House, Harlow Essex CM20 1YS England to Jhumat House 160 London Road Barking Greater London IG11 8BB on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Unit -B. 2nd Floor 12 Vallance Road Christ Disciples Faith Ministries London E1 5HR England to C/O Aacsl Accountants, 1st Floor North Westgate House, Harlow Essex CM20 1YS on August 11, 2021
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Darwell Close London E6 6BT England to 12 Unit -B. 2nd Floor 12 Vallance Road Christ Disciples Faith Ministries London E1 5HR on June 18, 2019
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Christ Disciples Faith Ministries 6-7 Park Lane London Newham E15 2JG England to 18 Darwell Close London E6 6BT on March 8, 2019
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 26, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|