AA |
Small company accounts for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st July 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2023 to Sunday 30th April 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st July 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th January 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st July 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st July 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st July 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st July 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st July 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Cooper's Studios Westgate Road Newcastle upon Tyne NE1 3NN. Change occurred on Wednesday 24th February 2016. Company's previous address: Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne NE1 3NN.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st July 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Thursday 31st July 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, October 2013
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th October 2013
filed on: 17th, October 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bim academy LIMITEDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2013 to Tuesday 31st July 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 16th January 2013 from Coopers Studios 14-18 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 3NN
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 16th January 2013 from Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne NE1 3NN United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th February 2012.
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 15th February 2012) of a secretary
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 15th February 2012 from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
filed on: 15th, February 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed timec 1344 LIMITEDcertificate issued on 09/02/12
filed on: 9th, February 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2012
| incorporation
|
Free Download
(28 pages)
|