(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 8 Packhorse Road Gerrards Cross SL9 7QE England on Fri, 5th Mar 2021 to 13 Freeland Park Wareham Road Poole BH16 6FA
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Sat, 31st Aug 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 11th Sep 2018
filed on: 11th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts for the period ending Thu, 31st Aug 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered address from , C/O Pfc Education Llp, Mcbride House 32 Penn Road, Beaconsfield, Buckinghamshire, HP9 2FY, England on Wed, 19th Apr 2017 to 8 Packhorse Road Gerrards Cross SL9 7QE
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Pfc Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY on Thu, 24th Mar 2016 to C/O Pfc Education Llp Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2015
| capital
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sun, 31st Aug 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(16 pages)
|
(AD01) Company moved to new address on Mon, 28th Apr 2014. Old Address: 10 John Street London WC1N 2EB
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 3rd Apr 2014: 4000000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(16 pages)
|
(AA) Medium company financial statements for the year ending on Wed, 31st Aug 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, October 2011
| resolution
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Mar 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(21 pages)
|
(363a) Annual return drawn up to Thu, 26th Mar 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Aug 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(20 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 31/08/2008
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 2nd Apr 2008 with complete member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/07 from: the old bank house, high street, chalfont st giles, bucks HP8 4QA
filed on: 10th, October 2007
| address
|
Free Download
|
(287) Registered office changed on 10/10/07 from: the old bank house high street chalfont st giles bucks HP8 4QA
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, September 2007
| resolution
|
Free Download
(25 pages)
|
(88(2)R) Alloted 3999999 shares on Fri, 31st Aug 2007. Value of each share 1 £, total number of shares: 4000000.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 31/08/07
filed on: 11th, September 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 3999999 shares on Fri, 31st Aug 2007. Value of each share 1 £, total number of shares: 4000000.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 31/08/07
filed on: 11th, September 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, September 2007
| resolution
|
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 11th, September 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, September 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, September 2007
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, September 2007
| resolution
|
Free Download
(25 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, September 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 11th, September 2007
| resolution
|
|
(287) Registered office changed on 13/06/07 from: 100 fetter lane, london, EC4A 1BN
filed on: 13th, June 2007
| address
|
Free Download
|
(287) Registered office changed on 13/06/07 from: 100 fetter lane london EC4A 1BN
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(35 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(35 pages)
|