AP01 |
New director was appointed on 19th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th August 2021. New Address: 33 Henniker Gardens London E6 3JQ. Previous address: 105 Barking Road London E16 4HQ England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th May 2020. New Address: 105 Barking Road London E16 4HQ. Previous address: Suite S6 the Whitechapel Centre 85 Myrdle Street London E1 1HL
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, April 2018
| resolution
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 25th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st May 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
20th April 2017 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st July 2015, no shareholders list
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st July 2014, no shareholders list
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
20th February 2014 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
27th January 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2014
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2014
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adaab weekend school LTDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 1st December 2013
change of name
|
|
AP01 |
New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st July 2013, no shareholders list
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2012
filed on: 18th, November 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, November 2012
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 26th July 2012, no shareholders list
filed on: 28th, July 2012
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|