AA |
Dormant company accounts made up to February 28, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Barn Love Lane Iver SL0 9QZ. Change occurred on August 12, 2022. Company's previous address: Hunters Cottage St. Huberts Lane Gerrards Cross SL9 7BW England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hunters Cottage St. Huberts Lane Gerrards Cross SL9 7BW. Change occurred on November 7, 2019. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 10 Flat 2 10 Batoum Gardens London W6 7QD. Change occurred on July 18, 2016. Company's previous address: Gordon House 29 Gordon Square London WC1H 0PP England.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on July 18, 2016. Company's previous address: 10 Flat 2 10 Batoum Gardens London W6 7QD England.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2015: 1500.00 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2015: 1200.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 5, 2015: 1200.00 GBP
filed on: 5th, July 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Gordon House 29 Gordon Square London WC1H 0PP. Change occurred on June 1, 2015. Company's previous address: 101 Eversleigh Road London SW11 5UX.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts made up to February 28, 2015
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cherry tutors LTDcertificate issued on 22/04/14
filed on: 22nd, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|