(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, December 2023
| resolution
|
Free Download
|
(AP01) New director was appointed on 10th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 30th June 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 18th July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 31st January 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Suite 16, Davey House 31a St. Neots Road Eaton Ford St. Neots PE19 7BA England on 1st October 2019 to Suite 11, Davey House St. Neots Road Eaton Ford St. Neots PE19 7BA
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th September 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 2 Huntingdon Street Suite 3 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England on 1st June 2017 to Suite 16, Davey House 31a St. Neots Road Eaton Ford St. Neots PE19 7BA
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Bedford I-Kan Business Centre 38 Mill Street Bedford MK40 3HD on 31st July 2015 to 2 Huntingdon Street Suite 3 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 10th December 2014
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Creativexchange Longsands Road Longsands Campus St. Neots Cambridgeshire PE19 1TE England on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed equaliteach LTDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(37 pages)
|
(RES15) Company name change resolution on 1st October 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Lawrence Road Eaton Ford St. Neots Cambridgeshire PE19 7RP England on 1st September 2013
filed on: 1st, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|