(CS01) Confirmation statement with no updates 2024/01/10
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023/01/14 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/15
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/01/26. New Address: PO Box 18253 Accountico Clients Accountico Clients Birmingham B25 9LY. Previous address: 57 Guildford Row Llangwm Haverfordwest Pembrokeshire SA62 4JL Wales
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/01/17 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed s-academy LTDcertificate issued on 20/01/23
filed on: 20th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/01/22
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/21
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/01
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/08/09. New Address: 57 Guildford Row Llangwm Haverfordwest Pembrokeshire SA62 4JL. Previous address: 24 Grand Avenue Grand Avenue Cardiff CF5 4BL Wales
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/04/08. New Address: 24 Grand Avenue Grand Avenue Cardiff CF5 4BL. Previous address: 85 Church Road Leckhampton Cheltenham GL53 0PF England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/03. New Address: 85 Church Road Leckhampton Cheltenham GL53 0PF. Previous address: Midway House Herrick Way Staverton Technology Park Staverton, Cheltenham Gloucestershire GL51 6TQ England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/21
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/08/09. New Address: Midway House Herrick Way Staverton Technology Park Staverton, Cheltenham Gloucestershire GL51 6TQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/09 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/08/09
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/01/31 to 2019/03/31
filed on: 9th, August 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/07/14 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/07/14 - the day director's appointment was terminated
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/21
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/01/18.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2018
| incorporation
|
Free Download
(10 pages)
|