GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bior academy LIMITEDcertificate issued on 20/10/21
filed on: 20th, October 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 76 Manchester Road Denton Manchester M34 3PS United Kingdom on Wed, 20th Oct 2021 to Suite 2, First Floor Parkway 2 Princess Road Manchester M14 7LU
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Jul 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Dec 2020
filed on: 18th, December 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2, First Floor Parkway 2 Princess Road Manchester M14 7LU England on Mon, 12th Oct 2020 to 76 Manchester Road Denton Manchester M34 3PS
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bior academy LIMITEDcertificate issued on 09/10/20
filed on: 9th, October 2020
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Jun 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 7 1st Floor Parkway 2 Princess Road Manchester M14 7HR England on Fri, 6th Dec 2019 to Suite 2, First Floor Parkway 2 Princess Road Manchester M14 7LU
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 30th Jun 2017: 2.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 30th Jun 2017: 4.00 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 76 Manchester Road Denton Manchester Lancashire M34 3PS on Sat, 20th May 2017 to Suite 7 1st Floor Parkway 2 Princess Road Manchester M14 7HR
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th May 2017
filed on: 19th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 12th Jan 2017: 1.00 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the recruiters confederation training company LIMITEDcertificate issued on 11/05/11
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 27th Apr 2011 to change company name
change of name
|
|
CERTNM |
Company name changed the recruiters confederation LIMITEDcertificate issued on 18/03/11
filed on: 18th, March 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, March 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Mar 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2010
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(19 pages)
|