CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 28th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Apr 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Apr 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Fareham Business Centre Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England on Fri, 28th Apr 2023 to C/O Hill Hughes Management Ltd 22 Katana House Fort Fareham Industrial Estate Fareham Hampshire PO14 1AH
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 18th Aug 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Aug 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Aug 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Shogun Business Centre Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England on Thu, 18th Aug 2022 to C/O Fareham Business Centre Funtley Court Funtley Hill Fareham Hampshire PO16 7UY
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 18th Aug 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Mar 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN on Mon, 11th Mar 2019 to C/O Shogun Business Centre Funtley Court Funtley Hill Fareham Hampshire PO16 7UY
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Dec 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sat, 13th Jun 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Dec 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ses adventure learning LIMITEDcertificate issued on 25/10/13
filed on: 25th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 26th Sep 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Sep 2013
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Dec 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 6th Aug 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Dec 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Jul 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(44 pages)
|