(AA) Total exemption full company accounts data drawn up to March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 23, 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 15, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 14, 2017
filed on: 14th, March 2017
| resolution
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Endsleigh Road Oreston Plymouth PL9 7LT England to C/O Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF on October 19, 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 3, 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Kingfisher Way Plymouth PL9 7RU to 25 Endsleigh Road Oreston Plymouth PL9 7LT on March 3, 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 11, 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Elford Drive Oreston Plymouth PL9 7ND to 37 Kingfisher Way Plymouth PL9 7RU on March 9, 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, July 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed elite academy development centres LTDcertificate issued on 11/07/13
filed on: 11th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 9, 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on July 4, 2013. Old Address: Flat 31 Claredon House 1-3 Albert Road Stoke Plymouth Devon PL2 1AP England
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(29 pages)
|