AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 22, 2022) of a secretary
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 1, 2021: 100.00 GBP
filed on: 13th, September 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 91 Ashley Avenue Folkestone Kent CT19 4PJ. Change occurred on October 21, 2020. Company's previous address: 63 Alexandra Corniche Hythe Kent CT21 5RW England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Alexandra Corniche Hythe Kent CT21 5RW. Change occurred on March 20, 2019. Company's previous address: 29 Church Road Oare Faversham Kent ME13 0QA England.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
CH03 |
On March 20, 2019 secretary's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On March 20, 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: July 28, 2017) of a secretary
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2016
filed on: 26th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2016
filed on: 26th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 3, 2015: 100.00 GBP
filed on: 4th, May 2015
| capital
|
Free Download
|
AP01 |
On May 3, 2015 new director was appointed.
filed on: 3rd, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2015 new director was appointed.
filed on: 3rd, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed omnia education LTDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|