AA |
Small company accounts for the period up to March 31, 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 18th, August 2020
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Change occurred on September 7, 2017. Company's previous address: Victoria House Victoria Road Chelmsford CM1 1JR.
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 1st, October 2016
|
accounts |
Free Download
(16 pages)
|
AUD |
Auditor's resignation
filed on: 13th, May 2016
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 24, 2015: 1000.00 GBP
|
capital |
|
AD01 |
New registered office address Victoria House Victoria Road Chelmsford CM1 1JR. Change occurred on August 12, 2015. Company's previous address: Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN.
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 10, 2014: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 22, 2013: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 13th, December 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 24th, November 2011
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 15th, December 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 9th, November 2010
|
accounts |
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 9th, January 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2009
filed on: 27th, November 2009
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, June 2009
|
resolution |
Free Download
(26 pages)
|
CERTNM |
Company name changed barnsley partnership for learning LIMITEDcertificate issued on 10/03/09
filed on: 10th, March 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to November 27, 2008 - Annual return with full member list
filed on: 27th, November 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed bdb learning partnership LIMITEDcertificate issued on 07/11/08
filed on: 7th, November 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 10th, September 2008
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed geolor custodial partnerships maghull LIMITEDcertificate issued on 04/09/08
filed on: 3rd, September 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed maghull custodial partnerships. LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed maghull custodial partnerships. LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to November 20, 2007 - Annual return with full member list
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to November 20, 2007 - Annual return with full member list
filed on: 20th, November 2007
|
annual return |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, August 2007
|
incorporation |
Free Download
(17 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, August 2007
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed barnsley partnership for learnin g LIMITEDcertificate issued on 14/08/07
filed on: 14th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed barnsley partnership for learnin g LIMITEDcertificate issued on 14/08/07
filed on: 14th, August 2007
|
change of name |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, March 2007
|
incorporation |
Free Download
(17 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, March 2007
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed birmingham learning partnership LIMITEDcertificate issued on 06/03/07
filed on: 6th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed birmingham learning partnership LIMITEDcertificate issued on 06/03/07
filed on: 6th, March 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/07 from: lacon house theobalds road london WC1X 8RW
filed on: 22nd, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/07 from: lacon house theobalds road london WC1X 8RW
filed on: 22nd, January 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 22nd, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 22nd, January 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, December 2006
|
incorporation |
Free Download
(17 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, December 2006
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed shelfco (no. 3343) LIMITEDcertificate issued on 20/12/06
filed on: 20th, December 2006
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed shelfco (no. 3343) LIMITEDcertificate issued on 20/12/06
filed on: 20th, December 2006
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
|
incorporation |
Free Download
(25 pages)
|