(TM01) Director appointment termination date: Sunday 31st December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Multi-Faith Centre 47 st. Helens Street Ipswich IP4 2JL England to Bonaventure 32a Falkenham Road Kirton Ipswich IP10 0NW on Friday 27th October 2023
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Friday 23rd July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th July 2021.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(12 pages)
|
(AD02) Location of register of charges has been changed from Tonweya Church Street Occold Eye Suffolk IP23 7PS England to Bonaventure 32a Falkenham Road Kirton Ipswich Suffolk IP10 0NW at an unknown date
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Inter-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS England to The Multi-Faith Centre 47 st. Helens Street Ipswich IP4 2JL on Friday 23rd August 2019
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 13th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 13th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 13th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Friday 31st August 2018.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Interf-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS England to The Inter-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS on Thursday 6th September 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, December 2017
| resolution
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Saturday 22nd April 2017.
filed on: 22nd, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Inter-Faith Centre Brightspace Hadleigh Road Ipswich IP2 0HH England to The Interf-Faith Centre, Tonweya Church Street Occold Eye IP23 7PS on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Tonweya Church Street Occold Eye Suffolk IP23 7PS
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Tonweya Church Street Occold Eye Suffolk IP23 7PS
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 10th January 2016, no shareholders list
filed on: 30th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Inter-Faith Centre the West Building University Campus Suffolk, Waterfront Building, Neptune Quay Ipswich Suffolk IP4 1QJ to The Inter-Faith Centre Brightspace Hadleigh Road Ipswich IP2 0HH on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th January 2015, no shareholders list
filed on: 23rd, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(16 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th January 2014, no shareholders list
filed on: 10th, January 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 21st January 2013 secretary's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 10th January 2013, no shareholders list
filed on: 21st, January 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Tuesday 17th January 2012 from C/O the Inter-Faith Centre C/O Uni Campus Suffolk Waterfront Bldg Neptune Quay Ipswich Suffolk IP4 1QJ
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 10th January 2012, no shareholders list
filed on: 17th, January 2012
| annual return
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Tuesday 4th October 2011 from the Long Street Building C/O University Campus Suffolk Waterfront Building 19 Neptune Quay Ipswich Suffolk IP4 1QJ
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 10th January 2011, no shareholders list
filed on: 20th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Monday 18th October 2010.
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th October 2010.
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(17 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 10th January 2010, no shareholders list
filed on: 11th, January 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 22nd January 2009
filed on: 22nd, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(17 pages)
|
(287) Registered office changed on 29/09/2008 from c/o university campus suffolk rope walk ipswich suffolk IP4 1LT
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 22nd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 22nd, January 2008
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: the east of england faiths agency CIC c/o university campus suffolk rope walk ipswich suffolk IP4 1LT
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: the east of england faiths agency CIC c/o university campus suffolk rope walk ipswich suffolk IP4 1LT
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 14th January 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 14th January 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On Friday 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 6th November 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|