CS01 |
Confirmation statement with updates Wed, 29th Nov 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sun, 8th Dec 2019
filed on: 10th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 10th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed education payments and software consultants LIMITEDcertificate issued on 08/09/22
filed on: 8th, September 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 8th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Dec 2020. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: 167 167-169 Great Portland Street 5th Floor London W1W 5PE England
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Dec 2020. New Address: 167 167-169 Great Portland Street 5th Floor London W1W 5PE. Previous address: Diss Cottage Mill Lane Hemingford Grey PE28 9DQ United Kingdom
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Nov 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed sparta classics LIMITEDcertificate issued on 12/10/20
filed on: 12th, October 2020
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 6th Jan 2020. New Address: Diss Cottage Mill Lane Hemingford Grey PE28 9DQ. Previous address: 24 Alvis Drive Yaxley Peterborough PE7 3AH England
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Oct 2019. New Address: 24 Alvis Drive Yaxley Peterborough PE7 3AH. Previous address: 130 Old Street London EC1V 9BD England
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 16th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2017
|
incorporation |
Free Download
(27 pages)
|