(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 22nd, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 23rd, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th February 2021
filed on: 5th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, August 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th August 2018
filed on: 6th, August 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2018. New Address: 32 Ullswater Road Congleton Cheshire CW12 4LX. Previous address: 30 Hawthorne Close Congleton Cheshire CW12 4UF England
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 10th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th November 2016
filed on: 7th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 1st November 2016 director's details were changed
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th August 2016. New Address: 30 Hawthorne Close Congleton Cheshire CW12 4UF. Previous address: 19 Mill Hill Lane Sandbach CW11 4PN England
filed on: 7th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 23rd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th July 2016. New Address: 19 Mill Hill Lane Sandbach CW11 4PN. Previous address: 23 Crosier Road Ickenham Uxbridge Middlesex UB10 8RR
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2016. New Address: 19 Mill Hill Lane Sandbach CW11 4PN. Previous address: 19 Mill Hill Lane Sandbach CW11 4PN England
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st November 2015: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 22nd, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st November 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th November 2013: 2.00 GBP
capital
|
|
(CH01) On 4th September 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Narborough Close Ickenham Uxbridge Middlesex UB10 8TN United Kingdom on 4th September 2013
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed education-britain LTDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, December 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st November 2012 with full list of members
filed on: 10th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 17th November 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Leo House 44 Carlyle Avenue Southall Middlesex UB1 2LW on 1st December 2011
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(TM02) 1st December 2011 - the day secretary's appointment was terminated
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st November 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 1st November 2010 - the day director's appointment was terminated
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st November 2009 with full list of members
filed on: 12th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st November 2009 secretary's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 12th December 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 27th August 2008 Appointment terminated director
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 27th August 2008 Director appointed
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On 27th August 2008 Director appointed
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 13th December 2007 with shareholders record
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 13th December 2007 with shareholders record
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(13 pages)
|