(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed st george's educational services LIMITEDcertificate issued on 16/06/23
filed on: 16th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st August 2023 to 31st December 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 12th June 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th November 2023 to 31st August 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed st george's tutors LIMITEDcertificate issued on 01/08/22
filed on: 1st, August 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 5th, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC03) Notification of a person with significant control 21st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 21st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th August 2017. New Address: Thatch Cottage Birchy Hill Sway Lymington SO41 6BJ. Previous address: 12 Chetwynd Drive Southampton Uk - England SO16 3HZ United Kingdom
filed on: 12th, August 2017
| address
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th November 2015: 1000.00 GBP
filed on: 28th, November 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 23rd November 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|