AD01 |
Change of registered address from Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE United Kingdom on 1st November 2023 to Campus West the Campus Welwyn Garden City AL8 6AE
filed on: 1st, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th August 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st June 2022, company appointed a new person to the position of a secretary
filed on: 4th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th January 2022
filed on: 25th, March 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th March 2022 director's details were changed
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2022
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th January 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 26th, January 2022
|
accounts |
Free Download
(100 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 280 Fifers Lane Norwich Norfolk NR6 6EQ United Kingdom on 14th January 2022 to Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th January 2022
filed on: 14th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2021
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 31st January 2019 to 280 Fifers Lane Norwich Norfolk NR6 6EQ
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th January 2019
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2018
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 13th February 2018, company appointed a new person to the position of a secretary
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th February 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England on 13th February 2018 to Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th January 2018: 85500.00 GBP
filed on: 17th, January 2018
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 10/01/18
filed on: 11th, January 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 11th, January 2018
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, January 2018
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 11th January 2018: 1.00 GBP
filed on: 11th, January 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th December 2017
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th December 2017
filed on: 21st, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st April 2017, company appointed a new person to the position of a secretary
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, August 2016
|
accounts |
Free Download
|
AD01 |
Change of registered address from South Norfolk House Swan Lane Long Stratton Norwich Norfolk NR15 2XE on 12th April 2016 to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th March 2016
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th November 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 100000.00 GBP
filed on: 29th, June 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st March 2016
filed on: 25th, June 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On 24th June 2015, company appointed a new person to the position of a secretary
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|