CS01 |
Confirmation statement with no updates 2023-12-19
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 19th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-19
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-09-02
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Alfoxton Park House Holford Bridgwater TA5 1SG. Change occurred on 2022-09-03. Company's previous address: St Margarets House 21 Old Ford Road London E2 9PL England.
filed on: 3rd, September 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-09-02
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-19
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 4th, August 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2021-07-05
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-05
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-19
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-04
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-04
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-04
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-13
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-24
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-24
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-13
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-19
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address St Margarets House 21 Old Ford Road London E2 9PL. Change occurred on 2019-06-21. Company's previous address: 247 Globe Road London E2 0HU England.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-12-13
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-19
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 247 Globe Road London E2 0HU. Change occurred on 2018-06-29. Company's previous address: Eastbourne House Bullards Place London E2 0PT.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-08-23 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-10-31
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-09
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-27
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-15
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-11-14
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-13
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 20th, July 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-26
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-12-07
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, October 2015
| resolution
|
Free Download
|
CONNOT |
Change of name notice
filed on: 17th, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed triratna arts also known as the london buddhist art centre (lbac)certificate issued on 17/09/15
filed on: 17th, September 2015
| change of name
|
Free Download
(2 pages)
|
MISC |
Form NE01 filed
filed on: 17th, September 2015
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 22nd, July 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2014-12-08
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-08
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-08
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-12-07
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 9th, October 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-07-31
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-12-07
filed on: 5th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(41 pages)
|