TM01 |
2023/10/24 - the day director's appointment was terminated
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103261600007, created on 2023/09/29
filed on: 9th, October 2023
| mortgage
|
Free Download
(80 pages)
|
AP01 |
New director appointment on 2023/05/08.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 6th, April 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, April 2023
| accounts
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 103261600006, created on 2022/10/25
filed on: 31st, October 2022
| mortgage
|
Free Download
(76 pages)
|
TM01 |
2022/06/01 - the day director's appointment was terminated
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed icp education holdings LIMITEDcertificate issued on 09/06/22
filed on: 9th, June 2022
| change of name
|
Free Download
(3 pages)
|
SH01 |
703273.14 GBP is the capital in company's statement on 2021/06/29
filed on: 3rd, March 2022
| capital
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/06/28
filed on: 28th, January 2022
| accounts
|
Free Download
(51 pages)
|
AD01 |
Address change date: 2021/11/29. New Address: 1 Pride Point Drive Pride Park Derby DE24 8BX. Previous address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR England
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2021/03/31 to 2021/06/30
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103261600005, created on 2021/08/27
filed on: 27th, August 2021
| mortgage
|
Free Download
(50 pages)
|
TM01 |
2021/06/29 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/29 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/29 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/29 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 103261600004
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103261600001 satisfaction in full.
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
667953.14 GBP is the capital in company's statement on 2021/04/26
filed on: 27th, May 2021
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, May 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, May 2021
| incorporation
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2021/03/25.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/03
filed on: 3rd, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 10th, February 2021
| accounts
|
Free Download
(47 pages)
|
CH01 |
On 2021/01/28 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, January 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2021
| incorporation
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
667703.14 GBP is the capital in company's statement on 2020/12/23
filed on: 7th, January 2021
| capital
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2020/12/23.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/23.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/23.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103261600004, created on 2020/12/07
filed on: 10th, December 2020
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 103261600003, created on 2020/12/07
filed on: 10th, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 103261600002, created on 2020/12/07
filed on: 10th, December 2020
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2020/01/30.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/01/30 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2019
| resolution
|
Free Download
(30 pages)
|
SH01 |
432824.14 GBP is the capital in company's statement on 2019/03/29
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 103261600001, created on 2018/11/30
filed on: 4th, December 2018
| mortgage
|
Free Download
(24 pages)
|
SH01 |
379377.14 GBP is the capital in company's statement on 2018/05/10
filed on: 5th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2018
| resolution
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 24th, April 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 8th, January 2018
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, September 2017
| resolution
|
Free Download
|
AP01 |
New director appointment on 2017/08/21.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/08/18 - the day director's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/08. New Address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR. Previous address: 81 Michelin House Fulham Road London SW3 6rd United Kingdom
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
SH01 |
479343.00 GBP is the capital in company's statement on 2017/02/03
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2017
| resolution
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2016
| incorporation
|
Free Download
(12 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/08/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|