(CS01) Confirmation statement with updates 2023-09-06
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022-09-06
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-09-06
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from St Edburgs Hall Priory Road Bicester OX26 6BL England to Denne Court Hengist Field Borden Sittingbourne Kent ME9 8LT on 2022-01-25
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-09-06
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-06
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-09-06 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-06 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-07-08
filed on: 8th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, July 2021
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA to St Edburgs Hall Priory Road Bicester OX26 6BL on 2021-06-14
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-09-06
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 11th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-06
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Riverside House Sir Thomas Longley Road Rochester Kent ME2 4FN to Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 2019-07-23
filed on: 23rd, July 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-09-06
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2017-10-31
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-06
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-06
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-08-31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2014-08-31
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-06 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2014-09-01 - new secretary appointed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-09-30 to 2014-08-31
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-06 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 19th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-09-06 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-06 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2012-10-24
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed equipoise learning LIMITEDcertificate issued on 23/01/12
filed on: 23rd, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-01-19
change of name
|
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 23rd, January 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2012-01-23 - new secretary appointed
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-09-06 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2010
| incorporation
|
Free Download
(24 pages)
|