VI-ABILITY EDUCATIONAL PROGRAMME

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/12/2130 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA BARKLIN

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA BARKLIN

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070967690002

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA BARKER / 01/06/2018

View Document

08/06/188 June 2018 SECRETARY APPOINTED MRS DEBRA BARKLIN

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY KELLY DAVIES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLVILLE

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070967690001

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MISS CLAIRE TARN

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MISS DEBRA BARKER

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR IAN CHARLES STRACHAN

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR TIMOTHY BRIDGE

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ED GREIG

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR KERI HARRIS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENSHAW

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN CARTWRIGHT

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 06/12/15 NO MEMBER LIST

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1527 January 2015 ARTICLES OF ASSOCIATION

View Document

27/01/1527 January 2015 ALTER ARTICLES 09/01/2015

View Document

13/01/1513 January 2015 06/12/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 06/12/13 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KERI DYLAN HARRS / 16/07/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR KERI DYLAN HARRS

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR ANTHONY COLVILLE

View Document

19/02/1319 February 2013 06/12/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 06/12/11 NO MEMBER LIST

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 99 GORS ROAD TOWYN ABERGELE CLWYD LL22 9NR

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MISS KELLY MARIE DAVIES

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FONTANA

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DARREN ANDREW CARTWRIGHT

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY JUSTIN ISAACS

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

20/12/1020 December 2010 06/12/10 NO MEMBER LIST

View Document

06/12/096 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information