CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Wantz Library Rainham Road North Dagenham Essex RM10 7DX on Wed, 18th Jan 2023 to Eastbrook School Site Dagenham Road Dagenham RM10 7DX
filed on: 18th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Jun 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Jun 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Jun 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jun 2019 director's details were changed
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Mon, 2nd Nov 2015 secretary's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Feb 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Feb 2016
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Flying Angel House 287 Victoria Dock Road London E16 3BY United Kingdom on Fri, 16th Oct 2015 to Wantz Library Rainham Road North Dagenham Essex RM10 7DX
filed on: 16th, October 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 2.00 GBP
|
capital |
|