CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On July 6, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL. Change occurred on February 28, 2022. Company's previous address: Pimlico House 1 Sail Street London SE11 6NQ United Kingdom.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 4, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2022 to December 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(31 pages)
|
PSC02 |
Notification of a person with significant control September 20, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 20, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2021 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2021 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 30, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to May 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(30 pages)
|
PSC04 |
Change to a person with significant control October 19, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates January 7, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 1, 2019
filed on: 1st, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Group of companies' accounts made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(31 pages)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 14, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 14, 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to May 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2018
| capital
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 26, 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2018
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on February 14, 2018: 5000.00 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 29/01/18
filed on: 14th, February 2018
| insolvency
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 29, 2018 - 5000.00 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, February 2018
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 29, 2018: 10000.00 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to May 31, 2019
filed on: 14th, February 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, February 2018
| resolution
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, February 2018
| resolution
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2018
| incorporation
|
Free Download
(32 pages)
|