GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
28th September 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th June 2017. New Address: 56-58 Constitution Hill Birmingham B19 3JT. Previous address: 17 Kendal Rise Oldbury West Midlands B68 8ER
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
14th June 2017 - the day secretary's appointment was terminated
filed on: 14th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2016
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
8th September 2016 - the day director's appointment was terminated
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2016
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2016
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, August 2016
|
resolution |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 7th August 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th August 2015, no shareholders list
filed on: 16th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th December 2014. New Address: 17 Kendal Rise Oldbury West Midlands B68 8ER. Previous address: 32 Anglesey Road Enfield Milddlesex EN3 4HZ England
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
CH03 |
On 1st October 2014 secretary's details were changed
filed on: 21st, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st October 2014
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed peace tabernacle assembly church LTDcertificate issued on 19/08/14
filed on: 19th, August 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2014
|
incorporation |
Free Download
(16 pages)
|