CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Nores Parish Centre Holy Ghost Catholic Church Westbourne Road Luton Bedfordshire LU4 8JD to Bishops House Marriott Street Semilong Northampton NN2 6AW on October 31, 2023
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 4, 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On August 4, 2023 - new secretary appointed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On January 29, 2021 - new secretary appointed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 16, 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 15, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
AP03 |
On March 13, 2020 - new secretary appointed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 13, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 19, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On November 3, 2015 - new secretary appointed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 3, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 31, 2015, no shareholders list
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 21, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2015
| resolution
|
|
AR01 |
Annual return made up to October 31, 2014, no shareholders list
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 17, 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(39 pages)
|