(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th April 2016
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 18th, September 2017
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th September 2017
capital
|
|
(CS01) Confirmation statement with no updates Wednesday 21st June 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Thursday 30th September 2010
filed on: 6th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 15th August 2011 from Golden Cross House Suite 169 456-458 Strand London WC2R 0DZ Uk
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 28th, June 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed financial services academy LTD.certificate issued on 28/06/10
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st June 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 21st June 2010 secretary's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 21st June 2010 secretary's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 21st June 2010.
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 25th, October 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2009
filed on: 25th, October 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Monday 2nd March 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 16th June 2008 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/2008 from 19 carlton road clacton on sea essex CO15 6LU
filed on: 16th, June 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(10 pages)
|