CS01 |
Confirmation statement with updates 2024/03/08
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2024/03/04 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/08
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 24th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/08
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/03/05 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/08
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/08
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/08
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/08
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/17 - the day director's appointment was terminated
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/28 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/08/21. New Address: 12 Church Street Cromer Norfolk NR27 9ER. Previous address: 2 John Street London WC1N 2ES
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
2015/01/08 - the day director's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/01/08 - the day secretary's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/16 - the day director's appointment was terminated
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/16 - the day director's appointment was terminated
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, September 2014
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2014/05/16.
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2014/08/01 secretary's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/28 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/30 from C/O the Random House Group Ltd 20 Vauxhall Bridge Road London SW1V 2SA England
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed synergis global education LTDcertificate issued on 23/04/14
filed on: 23rd, April 2014
| change of name
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, April 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/18 from Knights Court 6-8 st Johns Square London EC1M 4NH England
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/28 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/05/16 from 330 High Holborn London WC1V 7QT England
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/10 from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2012
| incorporation
|
Free Download
(28 pages)
|