(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, June 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, June 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed acquire learning LIMITEDcertificate issued on 10/05/23
filed on: 10th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 16th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jun 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 183 Weoley Avenue Birmingham B29 6PU England on Tue, 15th Mar 2022 to Atlas House Attercliffe Road Sheffield S4 7WZ
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 15th Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Mar 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 14th Mar 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 14th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Mar 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bodevolution academy LTDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 214 95 Spenscer Street Jewellery Quarters Birmingham B18 6DA United Kingdom on Wed, 24th Nov 2021 to 183 Weoley Avenue Birmingham B29 6PU
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Douglas Avenue Oldbury B68 9SU England on Fri, 16th Apr 2021 to Unit 214, 95 Spenscer Street Spencer Street Jewellary Quarters Birmingham B18 6DA
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 214, 95 Spenscer Street Spencer Street Jewellary Quarters Birmingham B18 6DA England on Fri, 16th Apr 2021 to Unit 214 95 Spenscer Street Jewellery Quarters Birmingham B18 6DA
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 292 Haydn Road Nottingham NG5 1EB England on Wed, 16th Dec 2020 to 6 Douglas Avenue Oldbury B68 9SU
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Douglas Avenue Oldbury B68 9SU England on Wed, 27th May 2020 to 292 Haydn Road Haydn Road Nottingham NG5 1EB
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 292 Haydn Road Haydn Road Nottingham NG5 1EB England on Wed, 27th May 2020 to 292 Haydn Road Nottingham NG5 1EB
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CH03) On Sun, 10th May 2020 secretary's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 10th May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Sep 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from , 12 Legge Lane, Birmingham, B1 3LD, England on Thu, 28th Jul 2016 to 6 Douglas Avenue Oldbury B68 9SU
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 25th May 2016 new director was appointed.
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 16th May 2016: 1.00 GBP
capital
|
|