INFUSED LEARNING

Company Documents

DateDescription
15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/221 November 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 2022-11-01

View Document

09/04/229 April 2022 Statement of affairs

View Document

09/04/229 April 2022 Appointment of a voluntary liquidator

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Registered office address changed from Castle Cavendish Enterprise Centre 63-67 st. Peters Street Nottingham NG7 3EN England to 22a Main Street Garforth Leeds LS25 1AA on 2022-04-09

View Document

09/04/229 April 2022 Resolutions

View Document

14/02/2214 February 2022 Termination of appointment of Sheridan Dion Chilvers as a director on 2022-02-01

View Document

03/11/213 November 2021 Termination of appointment of Tara Kelly Askham as a director on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Tara Kelly Askham as a person with significant control on 2021-11-03

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE 7 MANSFIELD ROAD NOTTINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG1 3FB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/04/2022 April 2020 REMOVAL OF OFFICER 12/03/2020

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER CLEMENTS

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM NOTTINGHAM COMMUNITY AND VOLUNTARY SERVICE 7 MANSFIELD ROAD NOTTINGHAM NOTTIBNGHAMSHIRE NG1 3FB ENGLAND

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM V6 LENTON BUSINESS CENTRE LENTON BOULEVARD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

01/06/181 June 2018 INCREASE THE UNSECURED CONVERTIBLE LOAN NOTES 16/05/2018

View Document

16/10/1716 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 ALTER ARTICLES 01/07/2017

View Document

17/07/1717 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/173 July 2017 APPT OF NATALIE SHAPE AS A MEMBER 23/06/2017

View Document

01/07/171 July 2017 DIRECTOR APPOINTED MRS HEATHER JILL CLEMENTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY KATARINA SHARPE

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR SHERIDAN DION CHILVERS

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASKHAM

View Document

11/04/1711 April 2017 DRAW FUNDING FROM BIG VENTURE CHALLENGE 23/03/2017

View Document

15/02/1715 February 2017 ADDITION OF NEW MEMBER 25/01/2016

View Document

15/02/1715 February 2017 CREATION OF UNSECURED CONVERTIBLE LOAN NOTES 24/01/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 27/02/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 ADOPT ARTICLES 30/07/2014

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 27/02/15 NO MEMBER LIST

View Document

05/02/155 February 2015 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

05/07/145 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EUSTACE

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MRS TARA KELLY ASKHAM

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK ASKHAM / 08/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRSTOPHER DEREK ASKHAM / 08/05/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA EVA SHARPE / 08/05/2014

View Document

27/02/1427 February 2014 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