GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(28 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 26th May 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 20th April 2021: 1.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, April 2021
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, April 2021
| incorporation
|
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 16/03/21
filed on: 30th, March 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, March 2021
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, March 2021
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of reduction in issued share capital
filed on: 30th, March 2021
| resolution
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 17th July 2020
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th July 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(26 pages)
|
CH04 |
Secretary's details changed on 20th August 2018
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th October 2018. New Address: Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF. Previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(25 pages)
|
TM02 |
30th September 2017 - the day secretary's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(11 pages)
|
AP04 |
New secretary appointment on 1st November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, October 2017
| resolution
|
Free Download
(37 pages)
|
AD01 |
Address change date: 30th October 2017. New Address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Previous address: 13 Esmond Road London W4 1JG
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, February 2017
| auditors
|
Free Download
(1 page)
|
TM02 |
3rd January 2017 - the day secretary's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
3rd January 2017 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 22nd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 23rd February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 1200001.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, August 2014
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, August 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th May 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 16th May 2014 secretary's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bitteswell montessori day nursery LIMITEDcertificate issued on 27/03/14
filed on: 27th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|