AA |
Small company accounts for the period up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed backstage academy (training) LTDcertificate issued on 08/05/23
filed on: 8th, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-04
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 13th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-04
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-04
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 075916940002 in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-04
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075916940002, created on 2020-04-02
filed on: 7th, April 2020
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2020-02-18
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-09
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-10-31
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR. Change occurred on 2020-01-07. Company's previous address: Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075916940001, created on 2018-12-13
filed on: 17th, December 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2018-09-21
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-21
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-21
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-05
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-31
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-12-31
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017-04-05
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP. Change occurred on 2016-05-03. Company's previous address: Unit 53 Lidgate Crescent Langthwaite Business Park Pontefract WF9 3NR.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-15
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-11-06
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2013-06-30
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2012-06-30
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2012-06-30
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-05
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-04-30 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-06
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-05
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(21 pages)
|