CS01 |
Confirmation statement with no updates 2023/12/28
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/28
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/30
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/11. New Address: Fitool Hedge Farm Bayleys Lane Wilmington Polegate BN26 6RT. Previous address: 28 Queen Elizabeths Walk London N16 0HX
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/30
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/30
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/30
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/30
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/05
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/04/21. New Address: 28 Queen Elizabeths Walk London N16 0HX. Previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 21st, April 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/05
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/05
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/09/26 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/01/05 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/05 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/01/05
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
2011/12/15 - the day secretary's appointment was terminated
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/05
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010/02/20 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/05 with full list of members
filed on: 31st, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 20th, October 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/09 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/04 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 22nd, October 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008/07/31 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/07/31 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 2008/04/16 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 2007/09/18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/03/01. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2007/09/18 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/18 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/18 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/18 Secretary resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2007/09/18 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/03/01. Value of each share 1 £, total number of shares: 100.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/09/18 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed first-stop mentor LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed first-stop mentor LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2007
| incorporation
|
Free Download
(20 pages)
|