FIRST STEPS ACADEMY LIMITED

Company Documents

DateDescription
03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
THE OLD MILL OFFICE
BOYTON HALL LANE
BOYTON HALL, ROXWELL
ESSEX
CM1 4LN

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOBSON / 02/10/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
UNIT 1 LOCKSIDE MARINA
CHELMSFORD
ESSEX CM2 6HF

View Document

29/01/0829 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED
RECCE LTD
CERTIFICATE ISSUED ON 19/02/07

View Document

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
C/O SRC TAXATION CONSULTANCY LTD
DUBARRY HOUSE
HOVE PARK VILLAS
HOVE BN3 6HP

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 FIRST GAZETTE

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED
CHARLES JOBSON LIMITED
CERTIFICATE ISSUED ON 24/02/03

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
1ST FLOOR BUCKLERSBURY HOUSE
83 CANNON STREET
LONDON
EC4N 8PE

View Document

06/09/026 September 2002 COMPANY NAME CHANGED
P52 LIMITED
CERTIFICATE ISSUED ON 06/09/02

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 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