PSC04 |
Change to a person with significant control Tue, 18th Jul 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Jul 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2023. New Address: First Floor, 85 Great Portland Street London W1W 7LT. Previous address: 15 Romulus House Olympian Court York North Yorkshire YO10 3UG England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 16th May 2022. New Address: 15 Romulus House Olympian Court York North Yorkshire YO10 3UG. Previous address: Office 8, Eco Business Centre Amy Johnson Way York YO30 4AG England
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 28th Jan 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 17th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Apr 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Apr 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Apr 2020. New Address: Office 8, Eco Business Centre Amy Johnson Way York YO30 4AG. Previous address: Kendall Bailey Education Ltd Blake House 2a St Martins Lane York North Yorkshire YO1 6LN England
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2018
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(7 pages)
|