AA |
Dormant company accounts reported for the period up to Saturday 8th January 2022
filed on: 5th, October 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 8th January 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 8th January 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2020 to Wednesday 8th January 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 8th January 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 273 Pinner Road Harrow HA1 4HF. Change occurred on Friday 16th June 2017. Company's previous address: 145a Dickinson Road Longsight Manchester M14 5HZ.
filed on: 16th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 10th February 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2015
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 28th February 2013
filed on: 22nd, June 2016
|
accounts |
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 22nd, June 2016
|
accounts |
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 28th February 2014
filed on: 22nd, June 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 145a Dickinson Road Longsight Manchester M14 5HZ. Change occurred on Wednesday 27th May 2015. Company's previous address: 145a Dickenson Road Longsight Manchester M14 5HZ England.
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 145a Dickinson Road Longsight Manchester M14 5HZ. Change occurred at an unknown date. Company's previous address: Crown House North Circular Road London NW10 7PN England.
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 10th February 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 145a Dickenson Road Longsight Manchester M14 5HZ. Change occurred on Tuesday 26th May 2015. Company's previous address: Crown House North Circular Road London NW10 7PN.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 10th February 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 28th April 2014 from 17 Middleton Road Hayes Middlesex UB3 2RD England
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Suite 322 Crown House North Circular Road London NW10 7PN United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 9th January 2014 from Suite 321 North Circular Road London NW10 7PN United Kingdom
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2013
filed on: 22nd, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th October 2013.
filed on: 29th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th September 2013
filed on: 25th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2013
filed on: 25th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th September 2013.
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 10th February 2013
filed on: 24th, April 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from Suite 322 North Circular Road London NW10 7PN United Kingdom
filed on: 27th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th March 2012
filed on: 16th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th March 2012.
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 10th February 2012
filed on: 8th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 24th, July 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 25th March 2011 from Suite 203 Crown House North Circular Road London NW10 7PN United Kingdom
filed on: 25th, March 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 25th March 2011 from Suite 322 North Circular Road London NW10 7PN United Kingdom
filed on: 25th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 10th February 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Suite 203 Crown House North Circular Road London NW10 7PN United Kingdom
filed on: 25th, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 19th, November 2010
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 26th April 2010.
filed on: 26th, April 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 12th April 2010 from 20 Upper Camelford Walk London W11 1TY England
filed on: 12th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 10th February 2010
filed on: 12th, April 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, April 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 14th, January 2010
|
resolution |
Free Download
(19 pages)
|
CERTNM |
Company name changed peace and prosper foundation LTDcertificate issued on 24/03/09
filed on: 20th, March 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2009
|
incorporation |
Free Download
(18 pages)
|