TM01 |
Director's appointment terminated on Mon, 15th Jan 2024
filed on: 15th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, January 2024
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Mon, 8th Jan 2024 new director was appointed.
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Dec 2023
filed on: 21st, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 14 Upper Queens Road Ashford Kent TN24 8HF United Kingdom on Thu, 21st Dec 2023 to 14 Upper Queens Road Ashford TN24 8HF
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Tenbury Road Cleobury Mortimer Kidderminster DY14 8RB England on Wed, 18th Oct 2023 to 14 14 Upper Queens Road Ashford Kent TN24 8HF
filed on: 18th, October 2023
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th May 2023
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 27th Mar 2023
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Mar 2023
filed on: 20th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Mar 2023 director's details were changed
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Mar 2023 director's details were changed
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Feb 2023 new director was appointed.
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 6 Mount Pleasant Aldington Ashford TN25 7DN England on Fri, 16th Dec 2022 to 13 Tenbury Road Cleobury Mortimer Kidderminster DY14 8RB
filed on: 16th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Oct 2022 new director was appointed.
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 Royds Road Willesborough Ashford Kent TN24 0DR England on Fri, 9th Feb 2018 to 6 Mount Pleasant Aldington Ashford TN25 7DN
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 2nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Glebe Place the Street Mersham Ashford Kent TN25 6nd England on Tue, 7th Mar 2017 to 56 Royds Road Willesborough Ashford Kent TN24 0DR
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Little Wyre Cottage Pioneer Centre Cleobury Mortimer Shropshire DY14 8JG on Thu, 6th Oct 2016 to Glebe Place the Street Mersham Ashford Kent TN25 6nd
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 90.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Dec 2013: 90.00 GBP
|
capital |
|
CONNOT |
Notice of change of name
filed on: 8th, February 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed step-out outdoor learning, training and therapy LTDcertificate issued on 08/02/13
filed on: 8th, February 2013
|
change of name |
Free Download
(37 pages)
|
RES15 |
Resolution on Fri, 1st Feb 2013 to change company name
|
change of name |
|
CH01 |
On Tue, 29th Jan 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 29th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 30th, April 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2011
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|