ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Richard Stokes on 2024-11-23

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

24/10/2424 October 2024 Notification of Martin Craig Jones as a person with significant control on 2024-10-15

View Document

24/10/2424 October 2024 Appointment of Mr Martin Craig Jones as a director on 2024-10-15

View Document

24/10/2424 October 2024 Director's details changed for Mr Richard Stokes on 2024-10-14

View Document

10/07/2410 July 2024 Registered office address changed from C/O Milsted Langdon, Freshford House, Redcliffe Way Bristol BS1 6NL England to One C/O Tlt Llp One Redcliff Street Bristol BS1 6TP on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Bethan Evans as a director on 2024-07-09

View Document

10/07/2410 July 2024 Cessation of Bethan Evans as a person with significant control on 2024-07-09

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Notification of Shawnett Morgan as a person with significant control on 2024-03-08

View Document

19/03/2419 March 2024 Notification of Ashley John Reginald Daniells as a person with significant control on 2024-03-08

View Document

19/03/2419 March 2024 Notification of Richard Stokes as a person with significant control on 2024-03-08

View Document

19/03/2419 March 2024 Notification of Julia Sian Thomas as a person with significant control on 2024-03-08

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/03/2419 March 2024 Notification of Simon Rupert John Wilks as a person with significant control on 2024-03-08

View Document

25/07/2325 July 2023 Appointment of Mr Simon Rupert John Wilks as a director on 2023-07-19

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHAN EVANS

View Document

07/05/207 May 2020 CESSATION OF NIGEL BARRIE HUTCHINGS AS A PSC

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ASHLEY JOHN REGINALD DANIELLS

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY PETER MANNING

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MRS VICTORIA CLAIRE GIBBS

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS BETHAN EVANS

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM C/O MILSTED LANGDON ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HOLMAN

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KEARNEY

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY GLANVILLE BOURNS / 05/05/2017

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROAD

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH HAWKINS

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 08/03/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS GERALDINE BUCKLAND

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD RITCHIE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH ALLEN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED DR FIONA MARY TOLMIE

View Document

01/06/151 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS HELEN HOLMAN

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRIE HUTCHINGS / 13/04/2015

View Document

13/04/1513 April 2015 08/03/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR MALACHY MCREYNOLDS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER OPIE

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 08/03/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MRS SARAH ANN HAWKINS

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED SARAH LOUISE ALLEN

View Document

23/05/1323 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MALACHY ANDREW CONLETH MCREYNOLDS

View Document

21/03/1321 March 2013 08/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY GLANVILLE BOURNS / 21/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES RITCHIE / 21/03/2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW FREEMAN

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR BROAD / 21/03/2013

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR PETER JOHN MANNING

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOURNS

View Document

16/03/1216 March 2012 08/03/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY GLANVILLE BOURNS / 01/03/2012

View Document

16/03/1216 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BEDINGHAM

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 08/03/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PROFESSOR RON RITCHIE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED ROBERT HENRY GLANVILLE BOURNS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ROBERT HENRY GLANVILLE BOURNS

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN MICHAEL KEARNEY / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON OPIE / 01/10/2009

View Document

30/03/1030 March 2010 08/03/10 NO MEMBER LIST

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR KATE CAMPION

View Document

01/10/091 October 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH BEDINGHAM / 01/04/2008

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED PAUL KEARNEY

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 MEMORANDUM OF ASSOCIATION

View Document

08/03/058 March 2005 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