(TM01) Fri, 20th Oct 2023 - the day director's appointment was terminated
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 20th Oct 2023 - the day director's appointment was terminated
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Oct 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Feb 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 9th, March 2019
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 24th Jan 2018 - 140.00 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Jan 2018. New Address: 6 Cobden Court Wimpole Close Bromley BR2 9JF. Previous address: C/O the Moller Centre for Continuing Education Ltd Churchill College Storeys Way Cambridge Cambridgeshire CB3 0DE
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 25th Jan 2018
filed on: 25th, January 2018
| resolution
|
Free Download
(11 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 24th Jan 2018 - the day secretary's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Jan 2018 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Jan 2018 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Jan 2018 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH19) Capital declared on Wed, 24th Jan 2018: 527.57 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, January 2018
| resolution
|
Free Download
(28 pages)
|
(CAP-SS) Solvency Statement dated 24/01/18
filed on: 24th, January 2018
| insolvency
|
Free Download
(3 pages)
|
(TM01) Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 6th Dec 2016 - the day director's appointment was terminated
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) On Fri, 4th Dec 2015 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Sun, 31st May 2015 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Jan 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 56757.00 GBP
capital
|
|
(TM01) Mon, 15th Sep 2014 - the day director's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jan 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 19th Sep 2013 - the day director's appointment was terminated
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Apr 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Jan 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(10 pages)
|
(AP01) On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 21st May 2012 - the day director's appointment was terminated
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Jan 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(9 pages)
|
(CH01) On Sat, 2nd Apr 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Apr 2011 secretary's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Jan 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 18th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2010 to Tue, 30th Jun 2009
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2011
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 4th Mar 2010. Old Address: the Møller Centre Chruchill College Storey's Way Cambridge Cambridgeshire CB3 0DE
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 22nd Jan 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(12 pages)
|
(CH01) On Thu, 4th Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 4th Mar 2010 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2009
| incorporation
|
Free Download
(31 pages)
|