(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bespoke learning group LTDcertificate issued on 11/11/22
filed on: 11th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 31st May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 28th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 10th July 2018
filed on: 10th, July 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Arodene House, 6th Floor 41-55 Perth Road Ilford Essex IG2 6BX to Neptune House 8-11 Clements Court Clements Lane Ilford Essex IG1 2QZ on Tuesday 13th December 2016
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 15th November 2016
filed on: 15th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 2nd May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 2nd January 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Excelsior House Suite 3 Room1 3-5 Balfour Road Ilford Essex IG1 4HP to Arodene House, 6Th Floor 41-55 Perth Road Ilford Essex IG2 6BX on Friday 12th December 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 18th June 2014 from 86 Betchworth Road Seven Kings Ilford Essex IG3 9JH England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 2nd May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 10th January 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2012
| incorporation
|
Free Download
(7 pages)
|