AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 26, 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 26, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 2, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dirench & Co 151 West Green Road London N15 5EA England to C/O Dirench & Co 151 West Green Road London N15 5EA on October 24, 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 152 Stoke Newington Road London N16 7XA to Dirench & Co 151 West Green Road London N15 5EA on October 23, 2017
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 8, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 8, 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 6th, September 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pro language jobs LTDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 14, 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to March 31, 2013
filed on: 12th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|