INCLUDE

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-08-31

View Document

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

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA POLLARD

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA BRAUER

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE NOBLE

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MISS FRANCESCA SERENA POLLARD

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL REID JANSEN / 14/01/2016

View Document

03/05/163 May 2016 21/03/16 NO MEMBER LIST

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 21/03/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA POLLARD

View Document

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

View Accounts

25/03/1425 March 2014 21/03/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR DANIEL REID JANSEN

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR BRUCE ALEXANDER NOBLE

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE ADDERLEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ADDERLEY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONAH WATTS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRKETT

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITHSON

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL FLACH

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MS FRANCESCA SERENA POLLARD

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT WRIGHT

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS NICOLA JEAN BRAUER

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 60 QUEENS ROAD READING BERKSHIRE RG1 4BS

View Document

02/12/132 December 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

19/11/1319 November 2013 ALTER ARTICLES 12/11/2013

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWE

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MS JOANNE SARA SMITHSON

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS CAROL FLACH

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED REV'D JONAH WATTS

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR CLIVE ROWE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 21/03/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ADDERLEY / 03/03/2012

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR CLIVE ADDERLEY

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITHSON

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ADDERLEY / 24/03/2011

View Document

24/03/1124 March 2011 21/03/11 NO MEMBER LIST

View Document

07/02/117 February 2011 APPOINT PERSON AS DIRECTOR

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS JOANNE SMITHSON

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EMMETT

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EMMETT / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY STRUAN BIRKETT / 23/03/2010

View Document

23/03/1023 March 2010 21/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ADDERLEY / 23/03/2010

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR CFBT EDUCATION TRUST

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED TIMOTHY EMMETT

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RICHARD HENRY STRUAN BIRKETT

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 21/03/07

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 S366A DISP HOLDING AGM 18/11/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 ANNUAL RETURN MADE UP TO 21/03/02

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 1 THE CHAMBERS EAST STREET READING BERKSHIRE RG1 4JD

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 ANNUAL RETURN MADE UP TO 21/03/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 8 HIGH STREET ELY CAMBRIDGESHIRE CB7 4JY

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/07/0025 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 21/03/00

View Document

13/06/0013 June 2000 ALTER MEMORANDUM 30/05/00

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/05/9912 May 1999 ANNUAL RETURN MADE UP TO 21/03/99

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: LINCOLN HOUSE THE PADDOCKS 347 CHERRY HINTON ROAD CAMBRIDGE CB1 4DH

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 ANNUAL RETURN MADE UP TO 21/03/98

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED CITIES IN SCHOOLS CERTIFICATE ISSUED ON 23/03/98

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 ANNUAL RETURN MADE UP TO 21/03/97

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 ANNUAL RETURN MADE UP TO 21/03/96

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 4TH FLOOR 60/61 TRAFALGAR SQUARE LONDON WC2N 5DS

View Document

23/06/9523 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 ANNUAL RETURN MADE UP TO 21/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 ANNUAL RETURN MADE UP TO 21/03/94

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ANNUAL RETURN MADE UP TO 21/03/93

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 5 CLEVELAND PLACE LONDON SW1Y 6JJ

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ANNUAL RETURN MADE UP TO 21/03/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 91 BRICK LANE LONDON E1 6QN

View Document

22/04/9122 April 1991 ANNUAL RETURN MADE UP TO 21/03/91

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: FORBES HOUSE 9 ARTILLERY LANE LONDON E1 7LP

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9013 July 1990 COMPANY NAME CHANGED URBAN EDUCATION INITIATIVE CERTIFICATE ISSUED ON 16/07/90

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/10/895 October 1989 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