(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Feb 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Feb 2021. New Address: 35 Wentworth Street London E1 7TD. Previous address: 35a Wentworth Street London E1 7TD England
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 22nd Dec 2020. New Address: 35a Wentworth Street London E1 7TD. Previous address: 102 Mile End Road London E1 4UN England
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Jul 2019
filed on: 11th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 14th Oct 2016. New Address: 102 Mile End Road London E1 4UN. Previous address: 260 Henley Road Ilford IG1 2TW
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 1001.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed ila educare LTDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Jan 2015. New Address: 260 Henley Road Ilford IG1 2TW. Previous address: 241a Whitechapel Road London E1 1DB
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed holy hope consulting LIMITEDcertificate issued on 08/12/14
filed on: 8th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 8th Dec 2014
filed on: 8th, December 2014
| resolution
|
|
(AR01) Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(25 pages)
|