(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 45 Gresham Street London EC2V 7BG United Kingdom on 11th October 2022 to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Moorgate London EC2R 6AY England on 14th June 2022 to 45 Gresham Street London EC2V 7BG
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(14 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th August 2019: 1575.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 22nd, August 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 3rd April 2019: 1662.00 GBP
filed on: 22nd, August 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2018 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, November 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th November 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 11th April 2018 to 25 Moorgate London EC2R 6AY
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th January 2016: 1750.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th January 2015: 1750.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd January 2014: 1750.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th November 2012: 1750.00 GBP
filed on: 20th, February 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st September 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 6th February 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/02/2009 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 23rd June 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 31/08/2008
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, February 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed drc coaching management LIMITEDcertificate issued on 21/02/08
filed on: 21st, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed drc coaching management LIMITEDcertificate issued on 21/02/08
filed on: 21st, February 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2008 New secretary appointed;new director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st January 2008 New secretary appointed;new director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 21st January 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(16 pages)
|