18 February 2021 | Appointment of Mr Joseph Thomas Mathai as a director on 17 February 2021 | 2 pages |
---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates | 3 pages |
---|
18 December 2020 | Termination of appointment of James Coleman as a director on 31 August 2020 | 1 page |
---|
20 May 2020 | Total exemption full accounts made up to 31 August 2019 | 14 pages |
---|
5 February 2020 | Appointment of Mr Gareth Wynn Jones as a secretary on 13 July 2019 | 2 pages |
---|
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates | 3 pages |
---|
4 February 2020 | Termination of appointment of Berhe Woldu Gebru as a director on 13 July 2019 | 1 page |
---|
4 February 2020 | Termination of appointment of Berhe Gebru as a secretary on 13 July 2019 | 1 page |
---|
4 June 2019 | Total exemption full accounts made up to 31 August 2018 | 13 pages |
---|
4 February 2019 | Confirmation statement made on 25 January 2019 with no updates | 3 pages |
---|
12 July 2018 | Total exemption full accounts made up to 31 August 2017 | 12 pages |
---|
25 February 2018 | Appointment of Mr James Coleman as a director on 27 January 2018 | 2 pages |
---|
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates | 3 pages |
---|
31 January 2018 | Termination of appointment of Faith Helen Wainwright as a director on 8 October 2017 | 1 page |
---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 | 5 pages |
---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 | 5 pages |
---|
5 February 2017 | Confirmation statement made on 25 January 2017 with updates | 4 pages |
---|
5 February 2017 | Confirmation statement made on 25 January 2017 with updates | 4 pages |
---|
17 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 | 11 pages |
---|
17 June 2016 | Amended total exemption small company accounts made up to 31 August 2014 | 11 pages |
---|
8 June 2016 | Total exemption full accounts made up to 31 August 2015 | 12 pages |
---|
8 June 2016 | Total exemption full accounts made up to 31 August 2015 | 12 pages |
---|
24 February 2016 | Appointment of Pastor Peter William Jordan as a director on 4 July 2015 | 2 pages |
---|
24 February 2016 | Appointment of Pastor Peter William Jordan as a director on 4 July 2015 | 2 pages |
---|
22 February 2016 | Annual return made up to 25 January 2016 no member list | 5 pages |
---|
22 February 2016 | Annual return made up to 25 January 2016 no member list | 5 pages |
---|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 8 pages |
---|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 8 pages |
---|
26 February 2015 | Annual return made up to 25 January 2015 no member list | 5 pages |
---|
26 February 2015 | Annual return made up to 25 January 2015 no member list | 5 pages |
---|
18 November 2014 | Appointment of Mr Berhe Woldu Gebru as a director on 31 May 2014 | 2 pages |
---|
18 November 2014 | Termination of appointment of Roger Henry Edward Cooper as a secretary on 31 May 2014 | 1 page |
---|
18 November 2014 | Appointment of Mr Berhe Woldu Gebru as a director on 31 May 2014 | 2 pages |
---|
18 November 2014 | Appointment of Mr Berhe Gebru as a secretary on 31 May 2014 | 2 pages |
---|
18 November 2014 | Termination of appointment of Roger Henry Edward Cooper as a secretary on 31 May 2014 | 1 page |
---|
18 November 2014 | Termination of appointment of Roger Henry Edward Cooper as a director on 31 May 2014 | 1 page |
---|
18 November 2014 | Termination of appointment of Roger Henry Edward Cooper as a director on 31 May 2014 | 1 page |
---|
18 November 2014 | Appointment of Mr Berhe Gebru as a secretary on 31 May 2014 | 2 pages |
---|
25 January 2014 | Annual return made up to 25 January 2014 no member list | 5 pages |
---|
25 January 2014 | Annual return made up to 25 January 2014 no member list | 5 pages |
---|
22 January 2014 | Total exemption full accounts made up to 31 August 2013 | 11 pages |
---|
22 January 2014 | Total exemption full accounts made up to 31 August 2013 | 11 pages |
---|
26 March 2013 | Total exemption full accounts made up to 31 August 2012 | 10 pages |
---|
26 March 2013 | Total exemption full accounts made up to 31 August 2012 | 10 pages |
---|
6 February 2013 | Annual return made up to 25 January 2013 no member list | 5 pages |
---|
6 February 2013 | Annual return made up to 25 January 2013 no member list | 5 pages |
---|
9 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 August 2012 | 1 page |
---|
9 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 August 2012 | 1 page |
---|
6 August 2012 | Total exemption full accounts made up to 31 January 2012 | 10 pages |
---|
6 August 2012 | Total exemption full accounts made up to 31 January 2012 | 10 pages |
---|
8 February 2012 | Annual return made up to 25 January 2012 no member list | 5 pages |
---|
8 February 2012 | Annual return made up to 25 January 2012 no member list | 5 pages |
---|
21 September 2011 | Registered office address changed from 2 Wolsey Road Northwood Middlesex HA6 2HS on 21 September 2011 | 1 page |
---|
21 September 2011 | Registered office address changed from 2 Wolsey Road Northwood Middlesex HA6 2HS on 21 September 2011 | 1 page |
---|
25 January 2011 | Incorporation | 43 pages |
---|
25 January 2011 | Incorporation | 43 pages |
---|