(CS01) Confirmation statement with updates March 23, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, March 2024
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2024 to December 31, 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB. Change occurred on November 26, 2023. Company's previous address: 4 Royal Educare - Suite 5 4 Derwen Road Bridgend CF31 1LH Wales.
filed on: 26th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 20, 2023
filed on: 26th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 20, 2023 director's details were changed
filed on: 26th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2023
filed on: 26th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 26th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2023
filed on: 26th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 15, 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 15, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 31, 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4 Royal Educare - Suite 5 4 Derwen Road Bridgend CF31 1LH. Change occurred on May 3, 2022. Company's previous address: 10 Court Road Bridgend CF31 1BN Wales.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 23, 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107362420001, created on August 22, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 10, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Court Road Bridgend CF31 1BN. Change occurred on October 11, 2018. Company's previous address: Sandringham House 1-3 Cemetery Road Bridgend CF31 1LY United Kingdom.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(33 pages)
|