CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dania school LIMITEDcertificate issued on 12/06/23
filed on: 12th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
On March 19, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St David Westbourne Road London N7 8AB United Kingdom to Curran House 3 Highbury Crescent London N5 1RN on January 12, 2022
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 20, 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(22 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 3 Corners Northampton Road London EC1R 0HU to St David Westbourne Road London N7 8AB on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On July 11, 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: April 21, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 21, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(18 pages)
|
CH01 |
On September 7, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2015, no shareholders list
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 11th, August 2015
| auditors
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to August 31, 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 16, 2015 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2014, no shareholders list
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period extended from July 31, 2013 to December 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 11, 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On October 23, 2013 - new secretary appointed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 8, 2013. Old Address: Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2013, no shareholders list
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, April 2013
| resolution
|
Free Download
(9 pages)
|
AP01 |
On November 13, 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(16 pages)
|