CS01 |
Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Dec 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jan 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jan 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jan 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 1st, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Jan 2016: 300.00 GBP
capital
|
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 1st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Oct 2014 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Sep 2014. New Address: 28 Ringwood Highway Coventry CV2 2GF. Previous address: Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Oct 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2013: 300.00 GBP
capital
|
|
CERTNM |
Company name changed mathews academy LIMITEDcertificate issued on 09/11/12
filed on: 9th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 12th Oct 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed matthew academy LTDcertificate issued on 09/11/12
filed on: 9th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 9th Nov 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(46 pages)
|