CS01 |
Confirmation statement with no updates 2023-06-08
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP England to Dalton Place 29 John Dalton Street Manchester M2 6FW on 2023-03-23
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-06-08
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-03
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-04
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-10-04
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-15
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-15
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-01
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-15
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-04-30
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-03-31
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018-04-01 - new secretary appointed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU United Kingdom to Piccadilly House 49 Piccadilly Manchester M1 2AP on 2018-03-15
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-15
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 13th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-14
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-07-14
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-07-14 - new secretary appointed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 21st, May 2016
| document replacement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU on 2016-03-23
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-23
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the staff college LTDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 1.00 GBP
capital
|
|