GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 181 - 183 Summer Road Erdington Birmingham B23 6DX England to 3 Merrington Close Solihull B91 3XF on Friday 17th February 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 115699630001, created on Wednesday 23rd February 2022
filed on: 7th, March 2022
| mortgage
|
Free Download
(61 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Merrington Close Solihull B91 3XF England to 181 - 183 Summer Road Erdington Birmingham B23 6DX on Thursday 25th November 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed educational marketing services LTDcertificate issued on 23/11/21
filed on: 23rd, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st May 2020
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Enterprise Centre 1 Hedingham Grove Chelmsley Wood Birmingham B37 7TP England to 3 Merrington Close Solihull B91 3XF on Sunday 7th February 2021
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th February 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 31st October 2018
filed on: 11th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st October 2018
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st October 2018
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 31st October 2018
filed on: 11th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2018.
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 14th September 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|