CS01 |
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2022
| incorporation
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074708720005, created on Tue, 1st Nov 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control Wed, 25th Oct 2017
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074708720004, created on Thu, 18th Apr 2019
filed on: 3rd, May 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/17
filed on: 8th, June 2018
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 074708720003, created on Wed, 30th May 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 8th Jan 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wear & Swan Suites Anderson House Business & Innovation Centre Enterprise Park East Sunderland Tyne & Wear SR5 2TJ on Tue, 5th Sep 2017 to Unit 1 Spire Road Washington Tyne & Wear NE37 3ES
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
filed on: 17th, August 2017
| accounts
|
Free Download
(30 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/15
filed on: 3rd, May 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
capital
|
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/14
filed on: 7th, April 2015
| accounts
|
|
MR01 |
Registration of charge 074708720002, created on Fri, 6th Feb 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074708720001, created on Tue, 30th Dec 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed green collar academy LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jul 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thu, 15th Dec 2011 secretary's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Dec 2011 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(23 pages)
|