AP01 |
New director was appointed on 30th April 2019
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
TM02 |
31st December 2017 - the day secretary's appointment was terminated
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL. Previous address: C/O Innovative Solutions for Education Limited Elder House Woodstock Partners 508 Elder Gate, Station Square Milton Keynes Bucks MK9 1LR England
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th January 2017. New Address: C/O Innovative Solutions for Education Limited Elder House Woodstock Partners 508 Elder Gate, Station Square Milton Keynes Bucks MK9 1LR. Previous address: Central Park Montrose Avenue Wigan Lancashire WN5 9XL England
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
TM02 |
9th January 2017 - the day secretary's appointment was terminated
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th January 2017
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 19th January 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 50001.00 GBP
|
capital |
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2014
filed on: 18th, May 2015
|
accounts |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 6th May 2015
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
5th May 2015 - the day secretary's appointment was terminated
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 5th May 2015. New Address: Central Park Montrose Avenue Wigan Lancashire WN5 9XL. Previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2015 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 50001.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 13th, November 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th January 2014 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 28th March 2013
filed on: 10th, April 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th January 2013 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 25th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th January 2012 with full list of members
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 27th, October 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 19th January 2011 with full list of members
filed on: 10th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 26th, October 2010
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 30th September 2010
filed on: 19th, October 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 11th August 2010
filed on: 11th, August 2010
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th June 2010: 50001.00 GBP
filed on: 8th, July 2010
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 18th, March 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th January 2010 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(14 pages)
|
TM01 |
24th February 2010 - the day director's appointment was terminated
filed on: 24th, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2010 with full list of members
filed on: 16th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
288a |
On 9th March 2009 Secretary appointed
filed on: 9th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 9th March 2009 Appointment terminated secretary
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 21st January 2009 with shareholders record
filed on: 21st, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 28th, November 2008
|
accounts |
Free Download
(8 pages)
|
288b |
On 9th May 2008 Appointment terminated director
filed on: 9th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 9th May 2008 Director appointed
filed on: 9th, May 2008
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to 15th February 2008 with shareholders record
filed on: 15th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 15th February 2008 with shareholders record
filed on: 15th, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 14th, December 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2007
filed on: 14th, December 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
|
annual return |
Free Download
(7 pages)
|
363(190) |
Location of debenture register address changed
|
annual return |
|
288b |
On 21st April 2006 Director resigned
filed on: 21st, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 21st April 2006 New director appointed
filed on: 21st, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 21st April 2006 New director appointed
filed on: 21st, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 21st April 2006 Director resigned
filed on: 21st, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 21st April 2006 New director appointed
filed on: 21st, April 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/04/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 21st, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 21st, April 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 21st March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, April 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 21st March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, April 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 21st April 2006 New director appointed
filed on: 21st, April 2006
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed howper 565 LIMITEDcertificate issued on 28/03/06
filed on: 28th, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed howper 565 LIMITEDcertificate issued on 28/03/06
filed on: 28th, March 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2006
|
incorporation |
Free Download
(42 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2006
|
incorporation |
Free Download
(42 pages)
|