(AA) Full accounts for the period ending 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: 28th June 2022. New Address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP. Previous address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 28th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 30th May 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th May 2022
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 3P learning LIMITEDcertificate issued on 14/04/22
filed on: 14th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts for the period ending 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(30 pages)
|
(CH01) On 20th July 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th July 2021
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 9th April 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(29 pages)
|
(CH01) On 20th February 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd November 2020. New Address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB. Previous address: Bull Wharf Redcliff Street Bristol BS1 6QR
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(23 pages)
|
(TM01) 27th February 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th February 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 27th February 2020 - the day secretary's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2019 - the day director's appointment was terminated
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) 23rd November 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 23rd November 2018
filed on: 28th, November 2018
| officers
|
Free Download
|
(AP01) New director was appointed on 23rd November 2018
filed on: 28th, November 2018
| officers
|
Free Download
|
(TM02) 23rd November 2018 - the day secretary's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 11th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 21st January 2016 - the day director's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 11th January 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd October 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 30th August 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th June 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 30th August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th June 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 30th August 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th September 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Victoria Street Bristol BS1 6BN England on 21st August 2012
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On 21st August 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, July 2012
| resolution
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 John Street Bristol Somerset BS1 2HR on 29th February 2012
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 30th August 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th June 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(17 pages)
|
(CH01) On 30th August 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th August 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th June 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2nd September 2009 with shareholders record
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 29th, June 2009
| auditors
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 30th June 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 30th June 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 16th October 2008 with shareholders record
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th October 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th October 2008 Appointment terminated secretary
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th June 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd October 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 23rd October 2007 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/10/07 from: the hub 35 king street bristol BS1 4DZ
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/07 from: the hub 35 king street bristol BS1 4DZ
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/07 from: st thomas court st thomas lane bristol BS1 6JG
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/07 from: st thomas court st thomas lane bristol BS1 6JG
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th April 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 14th March 2007 Secretary resigned;director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 14th March 2007 New secretary appointed;new director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th March 2007 New secretary appointed;new director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 14th March 2007 Secretary resigned;director resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mathletics LIMITEDcertificate issued on 13/11/06
filed on: 13th, November 2006
| change of name
|
|
(CERTNM) Company name changed mathletics LIMITEDcertificate issued on 13/11/06
filed on: 13th, November 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 6th October 2006 Secretary resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th October 2006 Director resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th October 2006 Director resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 6th October 2006 Secretary resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 26th September 2006 New secretary appointed;new director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 26th September 2006 New director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 30/06/07
filed on: 26th, September 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 26th September 2006 New secretary appointed;new director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/09/06 from: orchard court orchard lane bristol BS1 5WS
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/06 from: orchard court orchard lane bristol BS1 5WS
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 30/06/07
filed on: 26th, September 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 26th September 2006 New director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed velocity 331 LIMITEDcertificate issued on 18/09/06
filed on: 18th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed velocity 331 LIMITEDcertificate issued on 18/09/06
filed on: 18th, September 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2006
| incorporation
|
Free Download
(16 pages)
|