(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 21, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 21, 2021) of a secretary
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Grimsby Institute Laceby Road Laceby Road Grimsby DN34 5BQ. Change occurred on February 11, 2021. Company's previous address: East Riding College Limited Flemingate Centre Armstrong Way Beverley East Riding of Yorkshire HU17 0GH.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control August 1, 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 1, 2020) of a secretary
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 9, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 10, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to July 31, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to July 31, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On January 3, 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 5, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2017
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to July 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 11, 2016: 1.00 GBP
capital
|
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address East Riding College Limited Flemingate Centre Armstrong Way Beverley East Riding of Yorkshire HU17 0GH. Change occurred on September 3, 2015. Company's previous address: East Riding College Gallows Lane Beverley East Riding of Yorkshire HU17 7DT.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088383720002, created on February 13, 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to July 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from January 31, 2015 to July 31, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088383720001
filed on: 2nd, June 2014
| mortgage
|
Free Download
(18 pages)
|
(AD01) Company moved to new address on February 17, 2014. Old Address: Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 12, 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 12, 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, January 2014
| resolution
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 9, 2014: 1.00 GBP
capital
|
|