MA |
Articles and Memorandum of Association
filed on: 4th, December 2023
|
incorporation |
Free Download
(21 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 11th, September 2023
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom on 2023/07/01 to Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
filed on: 1st, July 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 7th, September 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 8th, June 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2020/12/30
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 10th, August 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 11th, June 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England on 2019/03/05 to Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 7th, September 2018
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, June 2018
|
resolution |
Free Download
(22 pages)
|
AD01 |
Change of registered address from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England on 2018/01/02 to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 11th, September 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England on 2017/08/21 to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, October 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN on 2016/09/28 to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/25
filed on: 25th, May 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/02
filed on: 2nd, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 29th, July 2015
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 6th, July 2015
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, June 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/02
filed on: 29th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/29
|
capital |
|
AA01 |
Previous accounting period shortened to 2013/12/30
filed on: 29th, September 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/17.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/17
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/02 from Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom
filed on: 2nd, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/02
filed on: 6th, September 2013
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, April 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 22nd, April 2013
|
resolution |
Free Download
(25 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, April 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed charles mills education LIMITEDcertificate issued on 16/04/13
filed on: 16th, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/04/09
|
change of name |
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/08/31
filed on: 11th, April 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/11 from C/O Olsen House School 85-87 Liverpool Road Crosby Liverpool L23 5TD United Kingdom
filed on: 11th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/04/10
filed on: 10th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/10.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/10.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/10
filed on: 10th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/10.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/02
filed on: 27th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 12th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/02
filed on: 11th, October 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, September 2011
|
resolution |
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, September 2011
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 4th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/02
filed on: 8th, November 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/05 from Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD
filed on: 5th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/08/08 director's details were changed
filed on: 5th, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/08/31, originally was 2010/09/30.
filed on: 11th, March 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/11/27 from 15 Mount Street Liverpool Merseyside L1 9HD England
filed on: 27th, November 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2009
|
incorporation |
Free Download
(12 pages)
|