CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 99 Broadway West Ealing London W13 9BP on 27th December 2023 to Greenford Methodist Church Ruislip Road Greenford UB6 9QN
filed on: 27th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th September 2022
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th July 2022
filed on: 29th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 2nd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th June 2019
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2019
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2019
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th March 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th June 2017
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th November 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th November 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 20th, October 2014
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 30th November 2013
filed on: 28th, December 2013
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed the welshore centrecertificate issued on 11/07/13
filed on: 11th, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 6th May 2013
|
change of name |
|
MISC |
NE01
filed on: 11th, July 2013
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th June 2013
filed on: 11th, June 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, June 2013
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 29th, May 2013
|
miscellaneous |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , C/O Christina Tom-Johnson, 14 Eggardon Court, Lancaster Road, Northolt, Middlesex, UB5 4TJ, United Kingdom on 13th May 2013
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 30th November 2012
filed on: 30th, November 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2nd August 2012
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2012
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 156 Windmill Road, Brentford, Middlesex, TW8 9NQ, United Kingdom on 12th December 2011
filed on: 12th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 8th September 2011
filed on: 12th, December 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, September 2011
|
resolution |
Free Download
(23 pages)
|
MISC |
Certificate of fact
filed on: 6th, September 2011
|
miscellaneous |
Free Download
(1 page)
|
CERTNM |
Company name changed west london social housing residents' centre LIMITEDcertificate issued on 31/08/11
filed on: 31st, August 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd August 2011
filed on: 23rd, August 2011
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2010
|
incorporation |
Free Download
(24 pages)
|