CS01 |
Confirmation statement with no updates 2023-10-21
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-21
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-21
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-21
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-21
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-21
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Merlins Court 30 Margery Street London WC1X 0JG. Change occurred on 2017-11-13. Company's previous address: 22 Trinity Court 254 Grays Inn Road London WC1X 8JX.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-21
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-10-21
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Trinity Court 254 Grays Inn Road London WC1X 8JX. Change occurred on 2015-11-12. Company's previous address: C/O Llas/ Modern Languages University of Southampton University Road Southampton SO17 1BJ.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-25 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-25
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-25
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 1st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-10-21
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Saxon House 48 Southwark Street London SE1 1UN on 2014-02-25
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-10-21 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-10-21
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-10-21 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-21 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 21st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-10-21
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, August 2012
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, August 2012
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, February 2012
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, February 2012
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(21 pages)
|