CS01 |
Confirmation statement with updates February 14, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 14, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 14, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed the liverpool international school of english LIMITEDcertificate issued on 15/07/22
filed on: 15th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50-54 Mount Pleasant Liverpool Merseyside L3 5SD to 40 Rodney Street Liverpool L1 9AA on May 3, 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 14, 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on February 14, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: February 14, 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 14, 2014. Old Address: Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|