CS01 |
Confirmation statement with no updates 10th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st March 2022
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th September 2016
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 20th March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
18th November 2019 - the day secretary's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
18th November 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th September 2018 secretary's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 10th May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th May 2018. New Address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS. Previous address: 203 London Road Hadleigh Benfleet SS7 2rd England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th March 2017. New Address: 203 London Road Hadleigh Benfleet SS7 2rd. Previous address: 11 Weston Road Southend on Sea Essex SS1 1AS
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 100.00 GBP
capital
|
|
CH01 |
On 10th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th September 2015 secretary's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd September 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th September 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 30th September 2009 with shareholders record
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On 5th November 2008 Director and secretary appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th October 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 16th October 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, September 2008
| incorporation
|
Free Download
(12 pages)
|