WORLD AT YOUR FEET ACADEMY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-02-27

View Document

19/02/2519 February 2025 Registered office address changed from 24 Joseph Street Radcliffe Manchester M26 1JX England to 38 Clay Delf Lower Cumberworth Huddersfield HD8 8TN on 2025-02-19

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-02-27

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-27

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FITZPATRICK

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

25/02/1925 February 2019 CESSATION OF LISA MARIE FITZPATRICK AS A PSC

View Document

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 8 STOKESAY CLOSE BURY LANCASHIRE BL9 8DB ENGLAND

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR LISA FITZPATRICK

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR IAN MATTHEW FITZPATRICK

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 6 STOKESAY CLOSE BURY LANCASHIRE BL9 8DB ENGLAND

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 1 - 3 ST MARY'S PLACE BURY LANCS BL9 0DZ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FITZPATRICK

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR IAN MATTHEW FITZPATRICK

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS LISA MARIE FITZPATRICK

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

04/02/144 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