THE ACADEMY COURSE

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

13/11/1413 November 2014 31/10/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
9 CANAL PLACE
CHICHESTER
WEST SUSSEX
PO19 8DR

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR STUART GALLIMORE

View Document

26/11/1326 November 2013 31/10/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
C/O IRENE SMALE
3 VICARS CLOSE
CHICHESTER
WEST SUSSEX
PO19 1PT
ENGLAND

View Document

23/01/1323 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 31/10/12 NO MEMBER LIST

View Document

08/02/128 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 31/10/11 NO MEMBER LIST

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O IRENE SMALE 65 STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8QE

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND IAN STUART SMALE / 01/11/2011

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON FENNER

View Document

10/11/1010 November 2010 31/10/10 NO MEMBER LIST

View Document

04/01/104 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GALLIMORE / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND IAN STUART SMALE / 11/11/2009

View Document

11/11/0911 November 2009 31/10/09 NO MEMBER LIST

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

31/10/0831 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O IRENE SHALE 65 STOCKBRIDGE ROAD CHICHESTER PO19 8QE

View Document

29/02/0829 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/12/0723 December 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

31/10/0331 October 2003 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