TM01 |
Director appointment termination date: Tuesday 19th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4-5 Centre Court, Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR to 63 Walter Road Swansea SA1 4PT on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 30th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076891630004, created on Friday 19th January 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th February 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th February 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 28th February 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076891630003, created on Wednesday 12th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076891630002, created on Tuesday 23rd February 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 16 Centre Court Treforest Industrial Estate Pontypridd CF37 5UR to Unit 4-5 Centre Court, Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR on Monday 14th September 2015
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st September 2015 secretary's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 30th June 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Friday 31st May 2013, originally was Sunday 30th June 2013.
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 19th February 2013 from 28 Mount View Merthyr Vale Merthyr Tydfil CF48 4TA United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, October 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 20th July 2012.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 26th June 2012 secretary's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th June 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed job academy-worx LTDcertificate issued on 20/06/12
filed on: 20th, June 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Tuesday 19th June 2012 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|