AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th March 2023. New Address: The Columbia Centre Station Road Bracknell RG12 1LP. Previous address: Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 13th March 2021
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 070215440001, created on 4th August 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th January 2020: 1300000.00 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, February 2020
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th March 2019
filed on: 20th, March 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 12th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th September 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th September 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th September 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th September 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th September 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th September 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed lumina learning LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 10th April 2012
change of name
|
|
TM01 |
10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Ember Lane Esher Surrey KT10 8EQ on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th September 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(20 pages)
|