(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address The Civic Centre C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park, IG2 7PL Ilford, Essex IG2 7PL. Change occurred on August 8, 2019. Company's previous address: Oaks Lane C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park Ilford Essex England.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Civic Centre C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park Ilford Essex IG2 7PL. Change occurred on August 8, 2019. Company's previous address: The Civic Centre C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park, IG2 7PL Ilford, Essex IG2 7PL England.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Oaks Lane C/O South West Essex & Settlement Reform Synagogue Oaks Lane, Newbury Park Ilford Essex. Change occurred on August 7, 2019. Company's previous address: 8 Oaks Lane Civic Centre Ilford Essex IG2 7RS England.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Oaks Lane Civic Centre Ilford Essex IG2 7RS. Change occurred on July 18, 2019. Company's previous address: Unit 4 Monteagle Court Wakering Road Barking Essex IG11 8PL.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2014
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on September 23, 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 11, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 18, 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On September 17, 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 14, 2009 Secretary appointed
filed on: 14th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/09/2009 from unit 1 84-90 leytonstone road london greater london E15 1TQ
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to September 16, 2008 - Annual return with full member list
filed on: 16th, September 2008
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 2nd, December 2007
| accounts
|
Free Download
(1 page)
|
(288b) On November 26, 2007 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 21, 2007 New secretary appointed
filed on: 21st, November 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 12, 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On June 25, 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2007
| incorporation
|
Free Download
(12 pages)
|