TM01 |
Director's appointment was terminated on 2023-10-12
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-06
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-08-31
filed on: 17th, March 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-24
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-27
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-27
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-21
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-06
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD. Change occurred on 2022-04-12. Company's previous address: Suite 10, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England.
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-08-31
filed on: 23rd, March 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-06
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-09-01
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 3rd, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-06
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 5th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-06
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2019-09-11) of a secretary
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 10, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD. Change occurred on 2019-08-15. Company's previous address: C/O Cst, George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW England.
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 11th, February 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, October 2018
|
resolution |
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Cst, George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW. Change occurred on 2018-10-17. Company's previous address: George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW England.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-09-23
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, October 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-15
filed on: 15th, October 2018
|
resolution |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 15th, October 2018
|
change of name |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-10-08
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW. Change occurred on 2018-10-02. Company's previous address: C/O Browne Jacobson Llp Floor 15 6 Bevis Marks London EC3A 7BA England.
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-06
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-04-20
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-20
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-17
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-17
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 15th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-06
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-07-07
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-07
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Browne Jacobson Llp, Floor 15, 6, Bevis Marks, Floor 15, 6 Bevis Marks London EC3A 7BA. Change occurred on 2017-05-19. Company's previous address: C/O Browne Jacobson Llp Floor 15, 6, Bevis Marks London EC34 7BA England.
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Browne Jacobson Llp Floor 15 6 Bevis Marks London EC3A 7BA. Change occurred on 2017-05-19. Company's previous address: C/O Browne Jacobson Llp, Floor 15, 6, Bevis Marks, Floor 15, 6 Bevis Marks London EC3A 7BA England.
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Browne Jacobson Llp Floor 15, 6, Bevis Marks London EC34 7BA. Change occurred on 2017-05-15. Company's previous address: C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR.
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 22nd, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-22
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 1st, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-08-14
filed on: 31st, August 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-29
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-02-03
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-02-03
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR. Change occurred on 2015-04-08. Company's previous address: Stone King Llp 16 St. John's Lane London EC1M 4BS.
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, December 2014
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, September 2014
|
resolution |
|
AP01 |
New director was appointed on 2014-07-07
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-08-14
filed on: 8th, September 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-07
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-15
filed on: 16th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-20
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2013
|
incorporation |
|