PSC07 |
Cessation of a person with significant control Thursday 31st August 2023
filed on: 9th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th April 2023
filed on: 6th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th April 2023
filed on: 25th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 24th April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th September 2022
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th September 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th September 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on Sunday 15th October 2017
filed on: 15th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed knowledge 4 all foundation LIMITEDcertificate issued on 19/01/17
filed on: 19th, January 2017
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Wednesday 9th September 2015, no shareholders list
filed on: 14th, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 24th April 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th September 2014, no shareholders list
filed on: 2nd, October 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 28th February 2014.
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Monday 9th September 2013, no shareholders list
filed on: 11th, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 2nd, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 9th September 2012, no shareholders list
filed on: 20th, September 2012
|
annual return |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Friday 30th September 2011
filed on: 21st, March 2012
|
accounts |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, February 2012
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, January 2012
|
resolution |
Free Download
(41 pages)
|
AR01 |
Annual return made up to Friday 9th September 2011, no shareholders list
filed on: 21st, September 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 18th February 2011 from 5 Chapel Square Virginia Water Surrey GU25 4SZ
filed on: 18th, February 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 24th September 2010
filed on: 24th, September 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, September 2010
|
resolution |
Free Download
(21 pages)
|
AR01 |
Annual return made up to Thursday 9th September 2010, no shareholders list
filed on: 9th, September 2010
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 9th April 2010.
filed on: 9th, April 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 18th March 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2010.
filed on: 1st, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st April 2010.
filed on: 1st, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st April 2010.
filed on: 1st, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th March 2010.
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 14th December 2009 secretary's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 22nd December 2009
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 22nd December 2009 - new secretary appointed
filed on: 22nd, December 2009
|
officers |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2009
|
incorporation |
Free Download
(31 pages)
|