(AD01) Address change date: 31st January 2024. New Address: Metro Educators, Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Previous address: 47 Averil Road Leicester LE5 2DD England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd November 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 31st December 2022
filed on: 31st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 31st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2022
filed on: 31st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st December 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 17th November 2021. New Address: 47 Averil Road Leicester LE5 2DD. Previous address: 47 47 Averil Road Leicester Leicestershire LE5 2DD England
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th November 2021. New Address: 47 47 Averil Road Leicester Leicestershire LE5 2DD. Previous address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2020
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 1st December 2020 - the day secretary's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st December 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd September 2020. New Address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA. Previous address: 41 Highbridge Street Waltham Abbey EN9 1BD England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1st July 2018 secretary's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st November 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st July 2018 secretary's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2018 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 15th November 2018 - the day director's appointment was terminated
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th July 2018. New Address: 41 Highbridge Street Waltham Abbey EN9 1BD. Previous address: 166 Selwyn Avenue London E4 9NE
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) 6th June 2016 - the day secretary's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 2nd December 2015. New Address: 166 Selwyn Avenue London E4 9NE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 1.00 GBP
capital
|
|