LEARNING AND INSPIRATION FOR TOMORROW PARTNERSHIP

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Termination of appointment of Douglas Maclennan as a director on 2022-03-15

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Linda Stephanie Kemeny as a director on 2021-07-14

View Document

21/07/2121 July 2021 Termination of appointment of Chris Williamson as a director on 2021-07-07

View Document

21/07/2121 July 2021 Termination of appointment of Ian Stuart Wilson as a director on 2021-07-07

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS ANGELIA MARGOT HARVEY

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE ELISABETH CLOSE / 17/10/2018

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DOUGLAS MACLENNAN

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIETTE JOHN

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/10/2017

View Document

19/10/1819 October 2018 CESSATION OF JANE VAUGHAN AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF RONWEN SMITH AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF DOUGLAS DAVIDSON MACLENNAN AS A PSC

View Document

19/10/1819 October 2018 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAMRITA SIDHU

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MISS CATHERINE ROSEANNE PAVLIDES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

21/11/1721 November 2017 APPT OF ADDITIONAL MEMBER JULIA WATSON RE ARTICEL 15A OF THE ARTICLES 19/10/2017

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA WATSON

View Document

05/10/175 October 2017 ADOPT ARTICLES 21/09/2017

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MS SAMRITA SIDHU

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MS JULIETTE JOHN

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR STEPHEN ROGER AVIS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LOWCOCK

View Document

29/08/1729 August 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company