PSC04 |
Change to a person with significant control 2022-01-21
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-25
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-20
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed academy of practical accounts LTDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022-05-07
filed on: 7th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-25
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Durbar Avenue 61 Durbar Avenue Coventry West Midlands CV6 5LW United Kingdom to 135 135 Bradestone Road Nuneaton CV11 4QS on 2022-02-20
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-25
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-25
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-25
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-04-25
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP England to 61 Durbar Avenue 61 Durbar Avenue Coventry West Midlands CV6 5LW on 2019-04-25
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-08-23 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 28th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 61 Durbar Avenue Coventry CV6 5LW to The Apex Sheriffs Orchard Coventry CV1 3PP on 2017-03-06
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-27
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-28
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2016-05-07, no shareholders list
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 14th, May 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-05-07, no shareholders list
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2015-05-07
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-07
filed on: 7th, May 2015
| officers
|
|
TM01 |
Director appointment termination date: 2015-03-01
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-03-01 - new secretary appointed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-03, no shareholders list
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-08-03, no shareholders list
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 29th, April 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-03, no shareholders list
filed on: 3rd, August 2012
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-17
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-07-17
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-20
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(20 pages)
|