AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th April 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 12000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 12000.00 GBP
capital
|
|
AD01 |
Address change date: 11th May 2015. New Address: C/O Halo Education.Co.Uk Kidi-Sure Limited Unit 4C, Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT. Previous address: Unit 4 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 31st July 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2014: 12000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th April 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 12th April 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th April 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/2009 from, kidi-sure LTD 100 parsonage road, blackburn, lancashire, BB1 9NP
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd August 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2009
| gazette
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/2009 from, 100 parsonage road brownhill, blackburn, lancashire, BB1 9NP, england
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/2009 from, middle birley fold barn saccary lane, mellor, blackburn, lancashire, BB1 9DW
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 16th April 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/01/2009
filed on: 15th, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2009 from, 100 parsonage road, blackburn, lancashire, BB1 9NP
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 25th March 2009 Appointment terminated secretary
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 25th March 2009 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, February 2008
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return up to 11th October 2007 with shareholders record
filed on: 11th, October 2007
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, August 2007
| mortgage
|
Free Download
(3 pages)
|
288a |
On 5th September 2006 New director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 5th September 2006 Secretary resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 5th September 2006 New secretary appointed;new director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 5th September 2006 Director resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/09/06 from: marquess court, 69 southampton row, london, WC1B 4ET
filed on: 5th, September 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2006
| incorporation
|
Free Download
(30 pages)
|