GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd September 2022
filed on: 27th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 15th, August 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd September 2020
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2018
filed on: 5th, October 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 |
Director's appointment terminated on 3rd January 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2014
filed on: 24th, February 2016
|
accounts |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 9th September 2015
filed on: 9th, October 2015
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return up to 9th September 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered address from C/O the Empowerment Center Ltd 1st Floor 399 T-Chances High Road London N17 6QN England on 29th July 2015 to High Cross United Reformed Church High Road Colsterworth Road Tottenham London N15 4BN
filed on: 29th, July 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return up to 30th October 2014
filed on: 13th, November 2014
|
annual return |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 29th, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O High Cross Community Centre Ltd High Cross Church High Road Colsterworth Road Tottenham London Greater London N15 4BN on 26th January 2014
filed on: 26th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 26th September 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2013
filed on: 22nd, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd August 2013
filed on: 22nd, August 2013
|
officers |
Free Download
(4 pages)
|
CERTNM |
Company name changed high cross community centre LTDcertificate issued on 04/07/13
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2013
|
change of name |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2012
|
incorporation |
Free Download
(18 pages)
|