(PSC01) Notification of a person with significant control 2023-02-01
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-01
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-04-13
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023-03-04 director's details were changed
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Footkiln Hebden Bridge HX7 8TW. Change occurred on 2023-02-20. Company's previous address: 49 Woodcote Road West Timperley Altrincham Cheshire WA14 5PN United Kingdom.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 29th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-17
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed campus consultancy LTDcertificate issued on 22/02/22
filed on: 22nd, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2022-02-18
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-04-17
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-20
filed on: 20th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 2020-04-01
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-04-01
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-01
filed on: 14th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-17
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-17
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-07-01
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-04-18: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|