AD01 |
Address change date: Thu, 6th Apr 2023. New Address: 3 Abney Gardens London N16 7HE. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st May 2021 secretary's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Nov 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Aug 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 6th Jul 2017. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Jun 2017. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Wework Old Street 41 Corsham Street London N1 6DR England
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 098617250001, created on Mon, 21st Nov 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2016. New Address: Wework Old Street 41 Corsham Street London N1 6DR. Previous address: Wework Old Street 18-21 Corsham Street London N1 6DR
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 21st Apr 2016. New Address: Wework Old Street 18-21 Corsham Street London N1 6DR. Previous address: PO Box Box No 33 28 Seymour Place London W1H 7NT
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Jan 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Jan 2016. New Address: PO Box Box No 33 28a Seymour Place London W1H 7NT. Previous address: 53 Parliament Hill London NW32TB England
filed on: 28th, January 2016
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk mentoring LTDcertificate issued on 07/12/15
filed on: 7th, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|