(MA) Articles and Memorandum of Association
filed on: 21st, September 2024
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, September 2024
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 24th, April 2024
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2024/03/20.
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/07.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/05/24 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022/07/01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/27.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/16 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/16 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/16 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 14th, March 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) 2022/01/31 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/12/16. New Address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD. Previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/01/07 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/11 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/11.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/12 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/11.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/11 - the day director's appointment was terminated
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/08/25 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2018/07/23.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/23 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/28.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 13th, April 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) 2017/09/20 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/09/30.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/04 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on 2016/04/14
capital
|
|
(AD01) Address change date: 2016/03/11. New Address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Previous address: Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/07/31. Originally it was 2016/04/30
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(TM02) 2016/01/19 - the day secretary's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/01/19 - the day director's appointment was terminated
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/19.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pauline quirke academy LIMITEDcertificate issued on 16/08/15
filed on: 16th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/06/29.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/25.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/04 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
(CH03) On 2014/05/14 secretary's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/05/14 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/04 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/11
capital
|
|
(AP01) New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 2013/12/20 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/12/20 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, August 2013
| resolution
|
Free Download
(23 pages)
|
(TM01) 2013/07/11 - the day director's appointment was terminated
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/04 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2012/05/08.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/04/04 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 6th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/04/04 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 2nd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2010/06/28.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/04/04 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2010/05/10
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/05/10.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/05/10 from , Pinewood Studios Pinewood Road, Iver, Buckinghamshire, SL0 0NH, United Kingdom
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/05/10.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/05/10.
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM02) 2010/05/10 - the day secretary's appointment was terminated
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/08.
filed on: 8th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/03/08 - the day director's appointment was terminated
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 3rd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/07/09 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2009/05/11 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 4th, February 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 01/05/2008 from, custodia house, queensmead road, loudwater, high wycombe, bucks, HP10 9XA
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/05/01 with shareholders record
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/02/08 from: pinewood studios, pinewood road, iver, SL0 0NH
filed on: 2nd, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/02/08 from: pinewood studios, pinewood road, iver, SL0 0NH
filed on: 2nd, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(19 pages)
|