(TM01) Director's appointment was terminated on Sunday 8th October 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 8th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 8th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed white & associates LTDcertificate issued on 11/09/23
filed on: 11th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Friday 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 6th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 85 Western Road Suite 1 Romford RM1 3LS. Change occurred on Tuesday 25th October 2022. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 14th, November 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 9th July 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th July 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 9th July 2021. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 16th January 2021.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed white life academy LTDcertificate issued on 20/10/20
filed on: 20th, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Tuesday 2nd June 2020. Company's previous address: 280 Havering Road Romford RM1 4th United Kingdom.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd June 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 4th September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2019 to Sunday 31st March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC03) Notification of a person with significant control Wednesday 4th September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th January 2018
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed construction subcontractors solutions LTDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 12th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|