AA |
Dormant company accounts made up to November 30, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 5th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 10th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address International Academy of Educational Services 27 Old Gloucester Street London London WC1N 3AX. Change occurred on April 24, 2017. Company's previous address: Second Floor 18 st George's Road Lytham St Anne's Lancashire FY8 2AE England.
filed on: 24th, April 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address Second Floor 18 st George's Road Lytham St Anne's Lancashire FY8 2AE. Change occurred on January 29, 2016. Company's previous address: Jiare Legal Services Second Floor 18 st Georges Road Lytham St Annes Lancashire FY8 2AE England.
filed on: 29th, January 2016
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor 18 st Georges Road Lytham St Annes Lancashire FY8 2AE. Change occurred on January 12, 2016. Company's previous address: C/O Miss R Dyer 18 st. Georges Road Lytham St. Annes Lancashire FY8 2AE England.
filed on: 12th, January 2016
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Miss R Dyer 18 st. Georges Road Lytham St. Annes Lancashire FY8 2AE. Change occurred on November 26, 2015. Company's previous address: Suite 36 88-90 Hatton Garden Holborn London City of London EC1N 8PG.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to July 6, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 6, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(17 pages)
|
CH01 |
On August 9, 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 6, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 9, 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to August 3, 2012
filed on: 2nd, May 2013
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(22 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 4th, March 2013
| accounts
|
Free Download
(18 pages)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: Suite 36 88-90 Hatton Garden Holborn London City of London EC1N 8PG
filed on: 1st, March 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 25, 2013. Old Address: Suite 14 International Medical Services Grays Business Centre 49 Lodge Lane Grays Essex RM17 5RZ
filed on: 25th, February 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to July 6, 2011
filed on: 4th, April 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to June 8, 2010
filed on: 4th, April 2012
| annual return
|
Free Download
(14 pages)
|
AP01 |
On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(17 pages)
|
TM02 |
Termination of appointment as a secretary on May 3, 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 3, 2011) of a secretary
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to February 9, 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return for the period up to July 6, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 24th, December 2009
| accounts
|
Free Download
(15 pages)
|
288b |
On September 17, 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 17, 2009 Secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 24, 2009 - Annual return with full member list
filed on: 24th, July 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On July 13, 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 8, 2009 - Annual return with full member list
filed on: 8th, July 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On June 4, 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 4, 2009 Secretary appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 4, 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 4, 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 4, 2009 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from, 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed international academy of education services LIMITEDcertificate issued on 23/09/08
filed on: 20th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(31 pages)
|