KIDS ALLOWED 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
11/08/2511 August 2025 NewTermination of appointment of John Hoban as a director on 2025-08-08

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

21/09/2321 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Satisfaction of charge 061839550006 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 061839550005 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 061839550004 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 061839550001 in full

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

27/10/2127 October 2021 Satisfaction of charge 061839550002 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 061839550003 in full

View Document

28/07/2128 July 2021 Registration of charge 061839550006, created on 2021-07-21

View Document

18/06/2118 June 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

07/04/217 April 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20

View Document

07/04/217 April 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK MCMENEMY

View Document

25/11/2025 November 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061839550005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED PINESH MEHTA

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MARK MCMENEMY

View Document

31/01/2031 January 2020 ADOPT ARTICLES 25/01/2020

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061839550004

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY DAWN WRIGHT

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM JOSHUA HOUSE CHRISTIE WAY CHRISTIE FIELDS OFFICE PARK MANCHESTER M21 7QY

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS CLARE BERNADETTE ROBERTS

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR JOHN HOBAN

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR KIERON GORDON ELLIS

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MRS BERNADETTE HOBAN

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATE WHISTANCE

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOHNSON

View Document

15/01/2015 January 2020 CESSATION OF JENNIFER ANN JOHNSON AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDS ALLOWED LIMITED

View Document

15/01/2015 January 2020 CESSATION OF OLIVER ANDOUS JOHNSON AS A PSC

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/02/1927 February 2019 CESSATION OF KIDS ALLOWED LIMITED AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ANDOUS JOHNSON

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN JOHNSON

View Document

15/11/1815 November 2018 ALTER ARTICLES 27/09/2018

View Document

05/11/185 November 2018 ALTER ARTICLES 26/09/2018

View Document

05/11/185 November 2018 ARTICLES OF ASSOCIATION

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061839550003

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY KATE WHISTANCE

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MRS DAWN ROCHELLE WRIGHT

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061839550002

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN JOHNSON / 28/02/2017

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061839550001

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON

View Document

05/06/155 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

08/04/158 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS KATE ELIZABETH WHISTANCE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BENNETT

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MRS KATE ELIZABETH WHISTANCE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN BENNETT

View Document

10/05/1310 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES PRESTON

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED ULTIMATEPARTYBAG.COM LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/05/1224 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/06/1123 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/11/1023 November 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARY BENNETT / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM THE COPPER ROOM, THE DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM THE COPPER ROOM, DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 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