CS01 |
Confirmation statement with no updates 2023-09-24
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-24
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-20
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-24
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-24
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2020-03-10
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 2020-03-09 secretary's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O a to Z Accountants Hagley House 95a Hagley Road Edgbaston Birmingham B16 8LA England to 152-160 City Road London EC1V 2NX on 2020-03-09
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-09
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-01
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-24
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-24
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-22
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-04-22
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-22 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to C/O a to Z Accountants Hagley House 95a Hagley Road Edgbaston Birmingham B16 8LA on 2016-08-15
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 12th, August 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed cambridge academy of business LTDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-04-22 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 1000.00 GBP
capital
|
|
AP03 |
On 2015-04-22 - new secretary appointed
filed on: 22nd, April 2015
| officers
|
|
AD01 |
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 2015-04-22
filed on: 22nd, April 2015
| address
|
|
AP01 |
New director was appointed on 2015-04-22
filed on: 22nd, April 2015
| officers
|
|
TM01 |
Director appointment termination date: 2015-04-22
filed on: 22nd, April 2015
| officers
|
|
TM02 |
Secretary appointment termination on 2015-04-22
filed on: 22nd, April 2015
| officers
|
|
SH01 |
Statement of Capital on 2015-04-22: 999.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-04-22
filed on: 22nd, April 2015
| officers
|
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-09-26 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-26: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 26th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|