(CS01) Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 20th Jun 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 16th Feb 2021. New Address: C/O Ascendis Unit 3, Building 2,the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY. Previous address: 11 Baring Street Manchester M1 2PY England
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 16th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 30th Nov 2020. New Address: 11 Baring Street Manchester M1 2PY. Previous address: 3 the Stables Parrswood Entertainment Center East Didsbury Manchester M20 5PG England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 6th Feb 2020. New Address: 3 the Stables Parrswood Entertainment Center East Didsbury Manchester M20 5PG. Previous address: Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Jun 2017. New Address: Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY. Previous address: C/O Ascendis Second Floor 683-693 Wilmlsow Road Didsbury Manchester M20 6RE
filed on: 8th, June 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jl education international LIMITEDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 31st Aug 2012 to change company name
change of name
|
|
(AA01) Extension of current accouting period to Sat, 31st Aug 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 15th Mar 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 15th Mar 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(30 pages)
|