CH01 |
On September 6, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 22, 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2023 to July 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 21, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2023
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 3, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 277 Cranbrook Road Ilford IG1 4TL England to 277 Cranbrook Road Ilford IG1 4TG on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 277 Cranbrook Road Ilford IG1 4TL England to 277 Cranbrook Road Ilford IG1 4TL on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 12 806 High Road Leyton London E10 6AE United Kingdom to 277 Cranbrook Road Ilford IG1 4TL on April 7, 2019
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london college of business studies LTDcertificate issued on 19/10/17
filed on: 19th, October 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 10, 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 10, 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Albert Embankment (Entrance Through Black Prince Road) London SE1 7SP United Kingdom to Office 12 806 High Road Leyton London E10 6AE on July 4, 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2017
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Albert Embankment London SE1 7SP to 9 Albert Embankment (Entrance Through Black Prince Road) London SE1 7SP on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 7, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2015, no shareholders list
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 26, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2014, no shareholders list
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 10, 2014 - new secretary appointed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 10, 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 27, 2013, no shareholders list
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 27, 2012, no shareholders list
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(10 pages)
|
AP01 |
On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On May 1, 2012 - new secretary appointed
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(10 pages)
|
AP01 |
On December 28, 2011 new director was appointed.
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 28, 2011
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On December 28, 2011 - new secretary appointed
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 28, 2011
filed on: 28th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 28, 2011 new director was appointed.
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 27, 2011, no shareholders list
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to January 31, 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 27, 2010, no shareholders list
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 27, 2009, no shareholders list
filed on: 5th, November 2009
| annual return
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On April 15, 2009 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 16, 2009 Appointment terminated director
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/01/2009
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
288b |
On February 23, 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 7, 2008 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to August 29, 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 15, 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 15, 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, January 2007
| incorporation
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, January 2007
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, October 2006
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, October 2006
| resolution
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(12 pages)
|