PSC07 |
Cessation of a person with significant control 2023-08-17
filed on: 17th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-09-01
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed EDUCARE11PLUS LTDcertificate issued on 09/06/22
filed on: 9th, June 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 23rd, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 15th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-17
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-17
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-08-25 director's details were changed
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-02-22
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-08-25
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-18
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-22
filed on: 22nd, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-02-18: 300.00 GBP
filed on: 19th, February 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-18
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-18
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2020-02-18 - new secretary appointed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-16
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-24
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor, 42 Peckover Street Bradford BD1 5BD England to 5 Gregory Crescent Bradford BD7 4PG on 2018-10-24
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor, 42 Peckover Street Bradford BD1 5BD on 2018-10-24
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-10-24 director's details were changed
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-04-17: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|