(TM02) Secretary appointment termination on Thursday 29th February 2024
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 2nd November 2022
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 12th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd February 2023.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd February 2023.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 31st October 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 31st October 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st October 2022.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP04) On Monday 31st October 2022 - new secretary appointed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st October 2022.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on Thursday 3rd November 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 31st October 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Wandsworth Preschool 2 Knightley Walk Wandsworth London SW18 1GZ United Kingdom to Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd December 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, April 2021
| resolution
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 26th March 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th March 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th March 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 26th March 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th March 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 123772580001, created on Thursday 1st April 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 123772580003, created on Thursday 1st April 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 123772580002, created on Thursday 1st April 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(48 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 23rd December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tuesday 24th December 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 24th December 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th December 2019.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 82 st. John Street London EC1M 4JN England to The Wandsworth Preschool 2 Knightley Walk Wandsworth London SW18 1GZ on Thursday 23rd January 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th December 2019.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 24th December 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, December 2019
| incorporation
|
Free Download
(10 pages)
|