(CS01) Confirmation statement with updates Sun, 11th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 16th Nov 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Nov 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Nov 2023. New Address: 51 Attercliffe Common Sheffield S9 2AE. Previous address: Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Nov 2023. New Address: Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER. Previous address: 51 Attercliffe Common Sheffield South Yorkshire S9 2AE
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Nov 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 16th Nov 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed progressive care academy LIMITEDcertificate issued on 18/02/22
filed on: 18th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, April 2021
| resolution
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Aug 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Aug 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089074890002, created on Fri, 30th Aug 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Aug 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Aug 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089074890001, created on Fri, 18th Aug 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(30 pages)
|
(PSC02) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Sat, 25th Feb 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 25th Feb 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 28th Feb 2015 to Sun, 31st Aug 2014
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
Free Download
(22 pages)
|