AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 11th, March 2021
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 222.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th March 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2nd November 2015: 111.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2014
| resolution
|
|
TM01 |
6th August 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st March 2012 to 30th September 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 17th August 2011 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th August 2011 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th August 2011 secretary's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th March 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd June 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd June 2011 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Se103 - E Innovation Centre Priorslee Telford Shropshire TF2 9FT on 6th June 2011
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th March 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/05/2009 from the education development service LTD SE103 - e innovation center telford shropshire TF2 9FT
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 1st May 2009 with shareholders record
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 9th, July 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd April 2008 with shareholders record
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/02/08 from: no 4 hargate court, haygate road wellington telford shropshire TF1 1SR
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: no 4 hargate court, haygate road wellington telford shropshire TF1 1SR
filed on: 19th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|