GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/03
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/03
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/05/01
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 7th, August 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/02
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/12/31
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/29
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/06.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, June 2017
|
resolution |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 8th, June 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/08/31
filed on: 13th, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, January 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/08/10
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/10
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/10
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, August 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, July 2016
|
resolution |
Free Download
(21 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/04/02
filed on: 8th, June 2016
|
annual return |
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/08/31.
filed on: 27th, May 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Highfield Road Pudsey West Yorkshire LS28 7JW on 2016/03/17 to C/O Aim Education: Carl Harrison Unit 10: the Mill Stanningley Road Leeds LS13 4EP
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aim education leedscertificate issued on 03/03/16
filed on: 3rd, March 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, March 2016
|
change of name |
Free Download
(2 pages)
|
MISC |
Form NE01
filed on: 3rd, March 2016
|
miscellaneous |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/18.
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aim education leeds LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/04/02
filed on: 14th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 9th, April 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2014/08/31 from 2014/04/30
filed on: 7th, January 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/08/20
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/12.
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/11.
filed on: 11th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/11.
filed on: 11th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/11.
filed on: 11th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/04/02
filed on: 17th, April 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/07/01 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/16
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/16
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/16 from the Arthur Miller Stadium Coal Hill Drive Leeds LS13 1PA England
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
CH03 |
On 2013/07/01 secretary's details were changed
filed on: 16th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2013
|
incorporation |
Free Download
(34 pages)
|