(AA) Micro company accounts made up to 2023-09-30
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-23
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-23
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-23
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-23
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-23
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, September 2017
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-07-23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-07-24 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 191 the Broadway Cullercoats North Shields NE30 3DQ. Change occurred on 2016-08-16. Company's previous address: 14 st. Oswins Avenue Cullercoats North Shields Tyne and Wear NE30 4PH.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-23
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-23
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-07-31 to 2014-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed school improvements associates LTDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-23
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-23: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-07-16
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 2013-07-16
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2013
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) New director was appointed on 2013-07-16
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|