CS01 |
Confirmation statement with updates Friday 24th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th October 2023.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed education staffing partnership LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, January 2023
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st October 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 10th October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Saturday 1st October 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st October 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 073500400001 satisfaction in full.
filed on: 5th, April 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st October 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on Sunday 8th August 2021
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Military House 24 Castle Street Chester CH1 2DS on Wednesday 10th June 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st October 2020. Originally it was Monday 31st August 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 27th April 2020
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Monday 2nd March 2020.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 2nd March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, March 2020
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th October 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 14th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Ess House 6 Axis Court Riverside Business Park Swansea SA7 0AJ Wales to Unit 1 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ on Tuesday 14th November 2017
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073500400001, created on Friday 16th September 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU to C/O Ess House 6 Axis Court Riverside Business Park Swansea SA7 0AJ on Wednesday 31st August 2016
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd August 2016.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th June 2016.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 26th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd September 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th August 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 22nd March 2011 from , 1St Floor, Tudor House 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th January 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2010
| incorporation
|
Free Download
(43 pages)
|