(AAMD) Amended total exemption full accounts data made up to 2022-12-31
filed on: 24th, July 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2023-06-28
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-06-28
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-28
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2022-08-04: 174.91 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, July 2022
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, July 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-07-01: 171.38 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-02-14: 162.36 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-02-14: 156.10 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, January 2022
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(47 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2021-02-28 to 2020-12-31
filed on: 5th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-12-23: 150.22 GBP
filed on: 8th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-01-11: 137.96 GBP
filed on: 8th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-12-23: 143.29 GBP
filed on: 8th, February 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019-04-26 director's details were changed
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-26 director's details were changed
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-02-28
filed on: 8th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Road Bromley BR1 3QD on 2018-08-20
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, July 2018
| resolution
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 2018-07-05: 133.33 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-10-13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 228a High Street Bromley BR1 1PQ on 2017-07-17
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-01-20 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-20 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-20 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 14th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-02-11 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-10: 110.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-10: 120.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed right security & retail skills LIMITEDcertificate issued on 25/08/15
filed on: 25th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2015-05-06 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(CH01) On 2015-05-06 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(CH01) On 2015-05-06 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to 2015-02-11 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-11-14
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed right skills LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2014-02-19
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-11 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-11: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-10-11
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-16
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed educational finance services LIMITEDcertificate issued on 16/08/13
filed on: 16th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-08-16
change of name
|
|
(AR01) Annual return made up to 2013-02-11 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-02-28
filed on: 30th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 218 Princess Park Manor Royal Drive, London London N11 3FS United Kingdom on 2012-07-31
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-01 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-02-11 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 17th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat4 Little Rowsham Court 94 South Hill Avenue, Harrow London HA1 3NX United Kingdom on 2011-11-04
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-02-11 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) On 2010-10-04 - new secretary appointed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2010-10-04
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(24 pages)
|