(CS01) Confirmation statement with updates June 30, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 21, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 23, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 23, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 22, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on October 26, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 27, 2019) of a secretary
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 22, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 24, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed agile coaching LIMITEDcertificate issued on 19/02/13
filed on: 19th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on January 10, 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 16, 2010. Old Address: Nena House 77 - 79 Great Eastern Street London EC2A 3HU United Kingdom
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to September 30, 2009 (was November 30, 2009).
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On July 24, 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to October 24, 2008 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/04/2008 from 4/5 lovat lane london EC3R 8DT
filed on: 30th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2007
| incorporation
|
Free Download
(17 pages)
|