TM01 |
Director's appointment terminated on Sun, 27th Feb 2022
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 27th Feb 2022 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 26th Feb 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 26th Feb 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Feb 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Feb 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Apr 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Apr 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th May 2020
filed on: 4th, May 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Gresham Street London EC2V 7NQ United Kingdom on Tue, 12th Mar 2019 to Kemp House 152- 160 City Road London EC1V 2NX
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Oct 2018
filed on: 10th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 19th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 19th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 19th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 269 Leigh Hunt Drive London N14 6DS on Mon, 13th Feb 2017 to 85 Gresham Street London EC2V 7NQ
filed on: 13th, February 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed uk studies LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 100.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed a promise to change LTDcertificate issued on 10/07/14
filed on: 10th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Wed, 9th Jul 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Jul 2014. Old Address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Jul 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Apr 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AP02 |
New person appointed on Tue, 22nd Apr 2014 to the position of a member
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Apr 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 15th Apr 2014. Old Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Apr 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 15th Apr 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Feb 2014. Old Address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Feb 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 21st Nov 2013. Old Address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Feb 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Feb 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 22nd, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Mon, 15th Feb 2010
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 15th Feb 2010
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 3rd Mar 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Mon, 15th Sep 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(13 pages)
|