GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2023
|
dissolution |
Free Download
(1 page)
|
CERTNM |
Company name changed st george's educational services LIMITEDcertificate issued on 16/06/23
filed on: 16th, June 2023
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2023 to 31st December 2023
filed on: 13th, June 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
12th June 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2023
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2023 to 31st August 2023
filed on: 12th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed st george's tutors LIMITEDcertificate issued on 01/08/22
filed on: 1st, August 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 5th, December 2020
|
accounts |
Free Download
(9 pages)
|
PSC03 |
Notification of a person with significant control 21st September 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 21st September 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 29th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 23rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th August 2017. New Address: Thatch Cottage Birchy Hill Sway Lymington SO41 6BJ. Previous address: 12 Chetwynd Drive Southampton Uk - England SO16 3HZ United Kingdom
filed on: 12th, August 2017
|
address |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th November 2015
filed on: 28th, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th November 2015: 1000.00 GBP
filed on: 28th, November 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2015
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 23rd November 2015: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|