AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 6, 63 Nevern Square, Earls Court, London Flat 6, 63 Nevern Square Earls Court London SW5 9PN. Change occurred on Tuesday 13th December 2022. Company's previous address: Flat 6, 6 Nevern Square Earls Court London SW5 9PN England.
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 6, 6 Nevern Square Earls Court London SW5 9PN. Change occurred on Friday 24th June 2022. Company's previous address: 16 Clareville Road Caterham Surrey CR3 6LA.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2022, originally was Friday 30th September 2022.
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd March 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 4th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 29th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 26th September 2017
filed on: 26th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 8th March 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Clareville Road Caterham Surrey CR3 6LA. Change occurred on Tuesday 11th November 2014. Company's previous address: Flat 34 62 Belgrave Road London SW1V 2BP.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed coast language schools LIMITEDcertificate issued on 02/06/14
filed on: 2nd, June 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th November 2013
capital
|
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th November 2013 from 22 Lindfield Road Croydon CR0 6HN United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th October 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 11th May 2012 from 66 Arodene Road London SW2 2BH United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th September 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th October 2011 from 22 Lindfield Road Croydon London CR0 6HN United Kingdom
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th September 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th September 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2009
| incorporation
|
Free Download
(13 pages)
|