AP01 |
On Mon, 25th Mar 2024 new director was appointed.
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Feb 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed target 6TO7 LTDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Sun, 27th Oct 2019 to 29 Berriedale Avenue Hove BN3 4JF
filed on: 27th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 16th Oct 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th Oct 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Nov 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Nov 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 98 98 Waxwell Lane Pinner Pinner Middx HA5 3ES United Kingdom on Tue, 18th Sep 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33D Winchester Road London NW3 3NR England on Tue, 24th Jul 2018 to 98 98 Waxwell Lane Pinner Pinner Middx HA5 3ES
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed london ielts solutions LTDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Jun 2018
filed on: 29th, June 2018
| resolution
|
Free Download
|
NM01 |
Resolution to change company's name
filed on: 29th, June 2018
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th Jan 2018
filed on: 15th, January 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2017
| incorporation
|
Free Download
(13 pages)
|