AA |
Micro company financial statements for the year ending on October 1, 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 1, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control February 27, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 27, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 680 Guide Education PO Box 680 Brentford TW8 1DB England to Lewis Baker Bryn Llewelyn High Street Tywyn LL36 9AD on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 1, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 1, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 7, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Park Ravine the Park Nottingham Nottingham NG7 1DJ United Kingdom to PO Box 680 Guide Education PO Box 680 Brentford TW8 1DB on September 2, 2019
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 1, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Baraka Greenbank Crescent London NW4 2LA to 2 Park Ravine the Park Nottingham Nottingham NG7 1DJ on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 20, 2018: 1059.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2018: 1053.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 1, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 8, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 2, 2017: 1000.00 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 1, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 1, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to October 1, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 7, 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|