AP01 |
New director appointment on 2023/08/25.
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 24th, August 2023
|
accounts |
Free Download
(29 pages)
|
TM01 |
2023/07/26 - the day director's appointment was terminated
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/07/24
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
2023/07/24 - the day secretary's appointment was terminated
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2022/07/14 - the day director's appointment was terminated
filed on: 27th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 13th, June 2022
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2022/03/13 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/09/03 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, August 2021
|
accounts |
Free Download
(27 pages)
|
TM01 |
2021/01/11 - the day director's appointment was terminated
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/11.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/11.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/01/11 - the day director's appointment was terminated
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2020/11/18 - the day director's appointment was terminated
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 2nd, October 2020
|
accounts |
Free Download
(25 pages)
|
TM01 |
2020/08/14 - the day director's appointment was terminated
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/14.
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 16th, August 2019
|
accounts |
Free Download
(26 pages)
|
TM01 |
2019/05/10 - the day director's appointment was terminated
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/10.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/04.
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 20th, September 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
2018/07/12 - the day director's appointment was terminated
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/16 - the day director's appointment was terminated
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/18.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/07.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/07 - the day director's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 13th, July 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 2016/12/19. New Address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Previous address: Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/11/07 director's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 20th, June 2016
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 2016/04/21. New Address: Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Previous address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
CH03 |
On 2016/04/21 secretary's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/21 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/10/06. New Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Previous address: 3rd Floor C/O Catalyst Lend Lease Ltd the Venus 1 Old Park Lane Trafford Manchester M41 7UG
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/09 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 26th, June 2015
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2015/03/30.
filed on: 20th, April 2015
|
officers |
|
TM01 |
2015/03/30 - the day director's appointment was terminated
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/10/29 - the day director's appointment was terminated
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/29.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/30.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/09/15 - the day director's appointment was terminated
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/09 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/09/03
|
capital |
|
TM01 |
2014/04/30 - the day director's appointment was terminated
filed on: 3rd, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 2nd, June 2014
|
accounts |
Free Download
(22 pages)
|
TM01 |
2014/01/16 - the day director's appointment was terminated
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 18th, October 2013
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/09 with full list of members
filed on: 11th, October 2013
|
annual return |
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, October 2013
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 17th, June 2013
|
accounts |
Free Download
(22 pages)
|
TM01 |
2013/02/15 - the day director's appointment was terminated
filed on: 15th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/02/15 - the day director's appointment was terminated
filed on: 15th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/15.
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/15.
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/15.
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/09 with full list of members
filed on: 4th, September 2012
|
annual return |
Free Download
(8 pages)
|
TM01 |
2012/09/04 - the day director's appointment was terminated
filed on: 4th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 14th, June 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2011/08/09 with full list of members
filed on: 21st, October 2011
|
annual return |
Free Download
(9 pages)
|
CERTNM |
Company name changed catalyst education (lancashire) phase 2 LIMITEDcertificate issued on 17/10/11
filed on: 17th, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, October 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 28th, July 2011
|
accounts |
Free Download
(23 pages)
|
TM01 |
2011/05/16 - the day director's appointment was terminated
filed on: 16th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/16.
filed on: 16th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/21.
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/12/21 - the day director's appointment was terminated
filed on: 21st, December 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/21.
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/17.
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/08.
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/10/08 - the day director's appointment was terminated
filed on: 8th, October 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, August 2010
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, August 2010
|
incorporation |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2010/08/09 with full list of members
filed on: 12th, August 2010
|
annual return |
Free Download
(8 pages)
|
TM01 |
2010/07/08 - the day director's appointment was terminated
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/07/08.
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 16th, June 2010
|
accounts |
Free Download
(22 pages)
|
353 |
Location of register of members
filed on: 13th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/13 with shareholders record
filed on: 13th, August 2009
|
annual return |
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 13th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2009 from c/o catalyst loud house LTD 3RD floor the venus 1 old park lane trafford manchester M41 7UG
filed on: 13th, August 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 16th, May 2009
|
accounts |
Free Download
(24 pages)
|
288a |
On 2009/02/13 Director appointed
filed on: 13th, February 2009
|
officers |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2008/11/11 Director appointed
filed on: 11th, November 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 2008/10/28 Appointment terminated director
filed on: 28th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/10/28 Appointment terminated director
filed on: 28th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2008/09/05 with shareholders record
filed on: 5th, September 2008
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 29th, August 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 2008/06/30 Appointment terminated director
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/06/18 Appointment terminated director
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 14/12/07
filed on: 15th, May 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, May 2008
|
resolution |
Free Download
(1 page)
|
288a |
On 2008/04/11 Director appointed
filed on: 11th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/03/05 Director appointed
filed on: 5th, March 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 2007/11/28 New director appointed
filed on: 28th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 2007/11/28 New director appointed
filed on: 28th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 2007/11/15 New director appointed
filed on: 15th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/11/15 New director appointed
filed on: 15th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/11/14 New director appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/11/14 New director appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/11/13 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/11/13 New director appointed
filed on: 13th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/11/12 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/11/12 Director resigned
filed on: 12th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2007
|
incorporation |
Free Download
(14 pages)
|