CS01 |
Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 21st Oct 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 19th Sep 2020. New Address: 32 Blenheim Road London E6 3EQ. Previous address: 30 st John's Court Queen Drive London N4 2HL
filed on: 19th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Feb 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016, no shareholders list
filed on: 23rd, August 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Jun 2015, no shareholders list
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jun 2014, no shareholders list
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Jun 2013, no shareholders list
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jun 2012, no shareholders list
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2011, no shareholders list
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, July 2010
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed preach the world evangelical church londoncertificate issued on 23/06/10
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Jun 2010 new director was appointed.
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Jun 2010 new director was appointed.
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Jun 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 11th Jun 2010. Old Address: 57 Harold Road London E11 4QX United Kingdom
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2010
| incorporation
|
Free Download
(18 pages)
|
TM01 |
Thu, 10th Jun 2010 - the day director's appointment was terminated
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|