(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cansdales Bourbon Court Nightingales Corner Little Chalfont HP7 9QS England to Cansdales, St Mary's Court the Broadway Amersham HP7 0UT on Monday 10th April 2023
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Monday 18th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 4th June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: Monday 28th June 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th November 2020.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 29th October 2019
filed on: 13th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th October 2019.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st September 2019.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 16th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Friday 23rd November 2018.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 16th October 2017
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 31st October 2016
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Saturday 16th April 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Plummer Parsons 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to Cansdales Bourbon Court Nightingales Corner Little Chalfont HP7 9QS on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to Saturday 18th July 2015, no shareholders list
filed on: 21st, July 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to Friday 18th July 2014, no shareholders list
filed on: 11th, August 2014
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Thursday 10th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 18th July 2013, no shareholders list
filed on: 18th, July 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Friday 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2013 to Monday 31st December 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, September 2012
| resolution
|
Free Download
(29 pages)
|
(CERTNM) Company name changed messianic testimony LIMITEDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Wednesday 31st July 2013
filed on: 14th, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, July 2012
| incorporation
|
Free Download
(36 pages)
|