AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite Lp58960 20-22 Wenlock Road London N1 7GU United Kingdom on Tue, 19th Sep 2023 to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Winifred Road Coulsdon CR5 3JA England on Sat, 24th Sep 2022 to Suite Lp58960 20-22 Wenlock Road London N1 7GU
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 3rd, August 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, August 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london insuretech academy LIMITEDcertificate issued on 03/08/22
filed on: 3rd, August 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aim consultants and services LTDcertificate issued on 27/06/22
filed on: 27th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th May 2017
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th May 2017
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th May 2017
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th May 2017
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 8th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14a Smitham Bottom Lane Purley CR8 3DA England on Wed, 10th May 2017 to 6 Winifred Road Coulsdon CR5 3JA
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4a Foresters Drive Wallington Surrey SM6 9DG England on Mon, 21st Mar 2016 to 14a Smitham Bottom Lane Purley CR8 3DA
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Mar 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Jun 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 18th May 2015 secretary's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Bandon Rise Wallington Surrey SM6 8PT on Wed, 20th May 2015 to 4a Foresters Drive Wallington Surrey SM6 9DG
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Mar 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 10th Jan 2014 secretary's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 7th Feb 2014. Old Address: 45 Grove Avenue Sutton Surrey SM1 2DA United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Jan 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th May 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 14th May 2012, company appointed a new person to the position of a secretary
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(25 pages)
|