Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-06 |
delete person Claire Hurry |
2024-04-06 |
insert person Claire Davies |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS THOMAS / 02/08/2023 |
2023-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS THOMAS / 02/08/2023 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-12-04 |
delete person Rebecca Haden |
2022-12-04 |
delete source_ip 188.114.97.2 |
2022-12-04 |
delete source_ip 188.114.96.2 |
2022-12-04 |
insert source_ip 172.67.152.161 |
2022-12-04 |
insert source_ip 104.21.88.200 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES |
2022-07-04 |
delete source_ip 172.67.152.161 |
2022-07-04 |
delete source_ip 104.21.88.200 |
2022-07-04 |
insert source_ip 188.114.97.2 |
2022-07-04 |
insert source_ip 188.114.96.2 |
2022-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS THOMAS / 31/08/2021 |
2022-06-26 |
update statutory_documents CESSATION OF NICHOLAS JOHN WITTS-HEWINSON AS A PSC |
2022-06-01 |
delete source_ip 188.114.97.3 |
2022-06-01 |
delete source_ip 188.114.96.3 |
2022-06-01 |
insert source_ip 172.67.152.161 |
2022-06-01 |
insert source_ip 104.21.88.200 |
2022-04-28 |
delete office_emails of..@academicchoice.co.uk |
2022-04-28 |
delete address Second Floor, 13b High Street, Hailsham, East Sussex, BN27 1AL |
2022-04-28 |
delete email of..@academicchoice.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-25 |
delete source_ip 172.67.152.161 |
2022-03-25 |
delete source_ip 104.21.88.200 |
2022-03-25 |
insert person Rebecca Haden |
2022-03-25 |
insert source_ip 188.114.97.3 |
2022-03-25 |
insert source_ip 188.114.96.3 |
2022-03-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-11 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS WITTS-HEWINSON |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-26 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-07-01 |
delete office_emails of..@academichoice.co.uk |
2021-07-01 |
delete email of..@academichoice.co.uk |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-04-24 |
delete source_ip 172.67.209.74 |
2021-04-24 |
delete source_ip 104.21.82.239 |
2021-04-24 |
insert person Claire Hurry |
2021-04-24 |
insert source_ip 172.67.152.161 |
2021-04-24 |
insert source_ip 104.21.88.200 |
2021-02-21 |
update website_status FlippedRobots => OK |
2021-02-21 |
delete source_ip 109.203.117.227 |
2021-02-21 |
insert source_ip 172.67.209.74 |
2021-02-21 |
insert source_ip 104.21.82.239 |
2021-01-14 |
update website_status OK => FlippedRobots |
2020-10-30 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-10-30 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-09-08 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-19 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-02-17 |
delete person Claire Hurry |
2020-02-17 |
delete person Jen Davis |
2020-02-17 |
delete source_ip 109.75.162.80 |
2020-02-17 |
insert source_ip 109.203.117.227 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS THOMAS / 20/12/2018 |
2018-10-14 |
delete phone 01323 885321 |
2018-10-14 |
insert phone 01323 356007 |
2018-07-29 |
delete address Cortlandt, George Street, Hailsham, BN27 1AE |
2018-07-29 |
insert address Second Floor, 13b High Street, Hailsham, East Sussex, BN27 1AL |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2018-04-13 |
update website_status DomainNotFound => OK |
2018-04-13 |
insert office_emails of..@academicchoice.co.uk |
2018-04-13 |
insert office_emails of..@academichoice.co.uk |
2018-04-13 |
insert address Cortlandt, George Street, Hailsham, BN27 1AE |
2018-04-13 |
insert alias Academic Choice Ltd |
2018-04-13 |
insert email of..@academicchoice.co.uk |
2018-04-13 |
insert email of..@academichoice.co.uk |
2018-04-13 |
insert industry_tag teaching supply |
2018-04-13 |
insert phone 01323 885321 |
2018-04-13 |
update robots_txt_status www.academicchoice.co.uk: 404 => 200 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-02 |
update website_status OK => DomainNotFound |
2017-12-18 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-11 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-04 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-07-24 |
update statutory_documents 24/07/15 FULL LIST |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS THOMAS / 24/07/2015 |
2015-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WITTS-HEWINSON / 24/07/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address THE FIRST FLOOR THE WHITE HOUSE STATION ROAD, HAGLEY STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 0NU |
2014-08-07 |
insert address THE FIRST FLOOR THE WHITE HOUSE STATION ROAD, HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-08-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-07-24 |
update statutory_documents 24/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-08-01 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-07-25 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2012-11-07 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 24/07/12 FULL LIST |
2012-04-04 |
update statutory_documents ALTER ARTICLES 30/03/2012 |
2012-04-04 |
update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 100 |
2011-09-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 24/07/11 FULL LIST |
2011-04-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM
SUITE 1 THE WHITE HOUSE STATION ROAD
WEST HAGLEY
STOURBRIDGE
WEST MIDLANDS
DY9 0NU |
2010-07-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-07-27 |
update statutory_documents 24/07/10 FULL LIST |
2010-07-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS THOMAS / 24/07/2010 |
2009-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |