AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th February 2023
filed on: 19th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2021
filed on: 19th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 47 Ingatestone Road Woodford Green IG8 9AN England on 10th May 2022 to Office 6 Town Hall 86 Watling Street East Towcester Northants NN12 6BS
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9a Shenfield Road Woodford Green IG8 9AR England on 4th May 2022 to 47 Ingatestone Road Woodford Green IG8 9AN
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 30th March 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st June 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2020
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 200 Chester Road Loughton IG10 2LU England on 28th August 2020 to 9a Shenfield Road Woodford Green IG8 9AR
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 the Pines Woodford Green IG8 0RW on 14th May 2019 to 200 Chester Road Loughton IG10 2LU
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 14th May 2019, company appointed a new person to the position of a secretary
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Christian Growth International 4 Hanbury Road Chelmsford Essex CM1 3AE on 3rd May 2018 to 24 the Pines Woodford Green IG8 0RW
filed on: 3rd, May 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2018
|
incorporation |
Free Download
|