CS01 |
Confirmation statement with updates 2023/09/12
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 6th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/09/12
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 10th, May 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 10th, May 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/08/31
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 10th, May 2022
| accounts
|
Free Download
(43 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/31
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/03/31
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/02/28
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 077705690002 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077705690001 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/12
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/31 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/06 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/08/31
filed on: 6th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 26th, May 2020
| accounts
|
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/08/31
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/19
filed on: 26th, May 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 26th, May 2020
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077705690002, created on 2019/10/31
filed on: 5th, November 2019
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 077705690001, created on 2019/10/22
filed on: 23rd, October 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2019/09/12
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2019/08/31, originally was 2019/10/31.
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 26th, June 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, June 2019
| resolution
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/31
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/05/31
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stone End Badger Lane Hinksey Hill Oxford OX1 5BL on 2019/06/03 to 5th Floor South 14-16 Waterloo Place London SW1Y 4AR
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/31.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/31.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/31.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/12
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/11/19 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/02/22.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/12
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 12th, May 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/09/12
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 9th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/12
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/12
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/12
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 21st, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/12
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed active education LTDcertificate issued on 07/11/12
filed on: 7th, November 2012
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/10/31. Originally it was 2012/09/30
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2011
| incorporation
|
Free Download
(20 pages)
|