AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/26
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/05/22
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/26
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 313&314 Regus, Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England on 2019/06/28 to 3a Arthur House Chorlton Street Manchester M1 3FH
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/05
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 301 Regus, Merchant House, 30 Cloth Market Newcastle upon Tyne NE1 1EE United Kingdom on 2018/09/12 to Office 313&314 Regus, Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 25-29 Bath Lane Newcastle upon Tyne NE4 5SP United Kingdom on 2017/07/28 to 301 Regus, Merchant House, 30 Cloth Market Newcastle upon Tyne NE1 1EE
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed uk miaomiao education consultancy and services LTDcertificate issued on 14/06/16
filed on: 14th, June 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/26
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/29
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/14
filed on: 14th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2016/04/14.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/12
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/04
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed uk leifeng student service center LTDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
Director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 St Andrews Street Newcastle upon Tyne NE15SF England on 2015/02/09 to 25-29 Bath Lane Newcastle upon Tyne NE4 5SP
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(27 pages)
|