(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 31st March 2021 from 30th March 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th July 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 21st April 2021 to 140 Stenson Road Derby DE23 1JG
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 20th September 2019
filed on: 20th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th September 2019: 1125.00 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, October 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, October 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 4th, December 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd November 2018: 1025.00 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st September 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th September 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 4th September 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 10th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2014
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, April 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 140 Stenson Road Littleover Derby DE23 1JG United Kingdom on 6th November 2013
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st January 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th September 2013: 1000.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rosedale education LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 21st August 2013
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 28th, January 2013
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2013
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|