CS01 |
Confirmation statement with no updates Wed, 10th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 057960510001, created on Tue, 28th Mar 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(26 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 16th Oct 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Po 36972 Sorting Office Bromley Road London SE6 1WT on Thu, 7th Mar 2019 to 2 Scotts Road Bromley Kent BR1 5QD
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 25th, April 2017
| accounts
|
Free Download
|
AR01 |
Annual return, no shareholders list, made up to Tue, 26th Apr 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 26th Apr 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Thu, 31st Oct 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 26th Apr 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 26th Apr 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
MISC |
NE01 form
filed on: 7th, May 2013
| miscellaneous
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jubilee international church bromleycertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 20th Nov 2012 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th Apr 2013
filed on: 15th, April 2013
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Oct 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, April 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 26th Apr 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Oct 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 26th Apr 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 8th Jul 2011. Old Address: Regent House 291 Kirkdale Sydenham London SE26 4QD
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2009
filed on: 19th, October 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 26th Apr 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 26th Apr 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Apr 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Apr 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 28th Apr 2009 with complete member list
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Partial exemption accounts for the period ending Fri, 31st Oct 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(14 pages)
|
288a |
On Thu, 19th Mar 2009 Secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/03/2009 from 78 morgan road bromley kent BR1 3QF
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Fri, 13th Mar 2009 Appointment terminated secretary
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 13th Mar 2009 Appointment terminated director
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 5th Dec 2008 Appointment terminated director
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Oct 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to Fri, 2nd May 2008 with complete member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Oct 2006
filed on: 28th, August 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Tue, 31st Oct 2006
filed on: 28th, August 2007
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/10/06
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/10/06
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 9th May 2007 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 9th May 2007 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
| incorporation
|
Free Download
(32 pages)
|