AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 13th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Wivenhoe Close 71 Wivenhoe Close London SE15 3QJ United Kingdom on Thu, 13th Aug 2020 to 71 Wivenhoe Close Wivenhoe Close London SE15 3QJ
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Wivenhoe Close Wivenhoe Close London SE15 3QJ England on Thu, 13th Aug 2020 to 71 Wivenhoe Close London SE15 3QJ
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Cerise Road Peckham London SE15 5HQ on Thu, 13th Aug 2020 to 71 Wivenhoe Close 71 Wivenhoe Close London SE15 3QJ
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Jul 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Mar 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 10th Dec 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 31st Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 31st Mar 2015
filed on: 4th, April 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 31st Mar 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 31st Mar 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Oct 2012 new director was appointed.
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Oct 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th Oct 2012
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 30th Jul 2012. Old Address: 342 344 London Road Mitcham Surrey CR4 3ND United Kingdom
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 31st Mar 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sovereign grace churchcertificate issued on 04/04/11
filed on: 4th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Sat, 2nd Apr 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|