AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/04
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 27th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/04
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, March 2022
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, March 2022
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/12.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/12 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/12.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, December 2021
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, December 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/04
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 14th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/11. New Address: 14 Dublin Road Doncaster DN2 5HE. Previous address: 71-79 st. Sepulchre Gate Doncaster DN1 1RX England
filed on: 11th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 4th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/02
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/04/07 director's details were changed
filed on: 7th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/07
filed on: 7th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed all nations living springs church LTDcertificate issued on 22/01/18
filed on: 22nd, January 2018
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/20. New Address: 71-79 st. Sepulchre Gate Doncaster DN1 1RX. Previous address: 14 Dublin Road Intake Doncaster DN2 5HE United Kingdom
filed on: 20th, January 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/18
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2018/01/18 - the day director's appointment was terminated
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2018
|
incorporation |
Free Download
(26 pages)
|