AD01 |
New registered office address 1 Sutherland Street London SW1V 4LD. Change occurred on July 31, 2023. Company's previous address: Unit 5 Fountayne Business Centre Unit 5 Fountayne Business Centre Broad Lane London N15 4AG England.
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5 Fountayne Business Centre Unit 5 Fountayne Business Centre Broad Lane London N15 4AG. Change occurred on May 2, 2023. Company's previous address: Block 2, Fountayne Business Centre Broad Lane London N15 4AG England.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Small company accounts for the period up to July 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Small company accounts for the period up to July 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(24 pages)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to July 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address Block 2, Fountayne Business Centre Broad Lane London N15 4AG. Change occurred on September 12, 2018. Company's previous address: PO Box N15 4AG Unit 2, Fountayne Business Centre Broad Lane London N15 4AG United Kingdom.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(20 pages)
|
AUD |
Auditor's resignation
filed on: 13th, September 2017
| auditors
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address PO Box N15 4AG Unit 2, Fountayne Business Centre Broad Lane London N15 4AG. Change occurred on September 22, 2016. Company's previous address: 164 Cedars Road Clapham Greater London SW4 0QA.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(18 pages)
|
AP01 |
On August 9, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(18 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 30, 2015 (was July 31, 2015).
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 16, 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to November 6, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to July 30, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 30, 2014 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed code college LTDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On November 27, 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to November 6, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, June 2014
| resolution
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 29th, April 2014
| resolution
|
Free Download
(20 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
|