- Company Overview for HARLEY ACADEMY LIMITED (09426500)
- Filing history for HARLEY ACADEMY LIMITED (09426500)
- People for HARLEY ACADEMY LIMITED (09426500)
- Charges for HARLEY ACADEMY LIMITED (09426500)
- More for HARLEY ACADEMY LIMITED (09426500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
13 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
13 Feb 2018 | SH08 | Change of share class name or designation | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | AP01 | Appointment of Mr Alex James Godsell as a director on 22 January 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of Vikram Swaminathan as a director on 12 December 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Kamaljit Singh as a director on 14 June 2017 | |
16 May 2017 | AP01 | Appointment of Mr Vikram Swaminathan as a director on 12 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from C/O Wework 41 Corsham Street London N1 6DR England to 116 Goswell Road London EC1V 7DP on 16 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | AA | Micro company accounts made up to 31 July 2016 | |
11 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 July 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 21 Lee Road Lincoln LN2 4BJ to C/O Wework 41 Corsham Street London N1 6DR on 20 September 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AP01 | Appointment of Mr Nicholas Charles Blackwell as a director on 18 February 2016 | |
03 Oct 2015 | AD01 | Registered office address changed from C/O Harley Street Group Limited 1 Harley Street, Marylebone City of Westminster London W1G 9QD England to 21 Lee Road Lincoln LN2 4BJ on 3 October 2015 | |
08 May 2015 | CERTNM |
Company name changed blupink academy LTD\certificate issued on 08/05/15
|
|
08 May 2015 | AD01 | Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA England to C/O Harley Street Group Limited 1 Harley Street, Marylebone City of Westminster London W1G 9QD on 8 May 2015 | |
09 Feb 2015 | CERTNM |
Company name changed bluepink academy LTD\certificate issued on 09/02/15
|