CHARLOTTE'S ACADEMY LTD

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Registered office address changed from 9 Birmingham Road Cowes Isle of Wight PO31 7BH England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-12-19

View Document

19/12/2419 December 2024 Statement of affairs

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/01/2222 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

10/04/2110 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 1 & 2 THE BARN WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CESSATION OF DANIEL ARTHUR BAILEY AS A PSC

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BAILEY

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LUCY MASON STEPHAN / 13/11/2017

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE LUCY MASON BROWN / 13/11/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE LUCY MASON BROWN / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LUCY MASON BROWN / 13/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ARTHUR BAILEY

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR BAILEY / 23/06/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE LUCY MASON BROWN / 23/06/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LUCY MASON BROWN

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MISS CHARLOTTE LUCY MASON BROWN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARTHUR BAILEY / 10/04/2013

View Document

03/04/133 April 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR DANIEL ARTHUR BAILEY

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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