(CS01) Confirmation statement with updates 2024-02-15
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2024-02-12
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-02-12 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-02-15
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 10th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-02-15
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-06-08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 14th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-06-08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-06-08
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-06-08
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-12-18
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-18 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-08
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-06-08
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-06-08 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-06-08 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-06-08 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-06-08 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-08 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed oracle education LTDcertificate issued on 15/08/11
filed on: 15th, August 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(34 pages)
|