CS01 |
Confirmation statement with no updates 2023/08/14
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 093248540002, created on 2023/05/04
filed on: 5th, May 2023
|
mortgage |
Free Download
(51 pages)
|
MR01 |
Registration of charge 093248540001, created on 2023/04/25
filed on: 26th, April 2023
|
mortgage |
Free Download
(82 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/14
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 29th, July 2021
|
accounts |
Free Download
(12 pages)
|
TM02 |
2020/10/12 - the day secretary's appointment was terminated
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/14
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 16th, July 2020
|
accounts |
Free Download
(11 pages)
|
CH03 |
On 2019/07/09 secretary's details were changed
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/07/09 director's details were changed
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/08/30 - the day director's appointment was terminated
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Crossway 156 Great Charles Street Queensway 6th Floor (6.03) Birmingham West Midlands B3 3HN. Previous address: Crossway 156 Great Charles Street Queensway 6th Floor (6.03) Birmingham West Midlands B3 3HN England
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Crossway 156 Great Charles Street Queensway 6th Floor (6.03) Birmingham West Midlands B3 3HN. Previous address: Centre City Building 11th Floor, 7 Hill Street Birmingham Birmingham B5 4UA England
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Crossway 156 Great Charles Street Queensway 6th Floor (6.03) Birmingham West Midlands B3 3HN. Previous address: Crossway 156 Great Charles Street Queensway 6th Floor (6.03) Birmingham West Midlands B3 3HN England
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/11/24
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.06 GBP is the capital in company's statement on 2018/10/15
filed on: 12th, November 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, November 2018
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018/10/03
filed on: 15th, October 2018
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 8th, December 2017
|
confirmation statement |
Free Download
|
TM01 |
2017/05/31 - the day director's appointment was terminated
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/05/31 - the day director's appointment was terminated
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
2017/01/23 - the day director's appointment was terminated
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Centre City Building 11th Floor, 7 Hill Street Birmingham Birmingham B5 4UA
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/24 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/17
|
capital |
|
AA01 |
Previous accounting period shortened to 2015/08/31
filed on: 4th, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/15. New Address: Myddelton College Ltd Park Street Denbigh Clwyd LL16 3EN. Previous address: 11th Floor, Centre City 5-7 Hill Street Birmingham B5 4UA England
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/01.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed adcote education LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
2015/05/18 - the day director's appointment was terminated
filed on: 8th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/02/20 - the day director's appointment was terminated
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2014
|
incorporation |
Free Download
(25 pages)
|