7 E YOUTH ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

07/03/247 March 2024 Registration of charge 061273060010, created on 2024-03-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Satisfaction of charge 061273060004 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 061273060006 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 061273060007 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 061273060003 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 061273060005 in full

View Document

01/12/231 December 2023 Registration of charge 061273060009, created on 2023-12-01

View Document

30/11/2330 November 2023 Registration of charge 061273060008, created on 2023-11-28

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Registration of charge 061273060007, created on 2021-11-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/10/2026 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061273060006

View Document

18/07/2018 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061273060005

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM LEGACY CENTRE OF EXCELLENCE LEGACY CENTRE OF EXCELLENCE 144 POTTERS LANE BIRMINGHAM WEST MIDLANDS B6 4UU ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 10 WARSTONE PARADE EAST BIRMINGHAM B18 6NR

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM LEGACY CENTRE OF EXCELLENCE LEGACY CENTRE OF EXCELLENCE 144 POTTERS LANE BIRMINGHAM WEST MIDLANDS B6 4UU ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061273060002

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061273060001

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061273060003

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061273060004

View Document

08/04/198 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

08/04/198 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

15/11/1715 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 01/06/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061273060002

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061273060001

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHRISTOPHER SMITH / 01/10/2014

View Document

09/06/159 June 2015 02/06/15 NO MEMBER LIST

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA MARIE SHAYAAM SMITH / 01/10/2014

View Document

06/03/156 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 02/06/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY WAYNE HUTCHINSON

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MRS DEENA MARIE SHAYAAM SMITH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/07/131 July 2013 02/06/13 NO MEMBER LIST

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1320 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR SEVEN ENTERTAINMENT U.K LIMITED

View Document

05/09/125 September 2012 02/06/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/01/126 January 2012 02/06/11

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/06/1011 June 2010 02/06/10

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company