(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th December 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th October 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th October 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st May 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st May 2021 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 4, 15-17 Connaught House Upper George Street Luton LU1 2rd. Change occurred on Friday 10th December 2021. Company's previous address: Suite 4, 18-17 Connaught House Upper George Street Luton LU1 2rd England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 4, 18-17 Connaught House Upper George Street Luton LU1 2rd. Change occurred on Monday 1st February 2021. Company's previous address: 102 Cranbrook Road 2nd Floor Wellesley House Ilford Essex IG1 4NH England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th June 2020.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th June 2019.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 14th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 102 Cranbrook Road 2nd Floor Wellesley House Ilford Essex IG1 4NH. Change occurred on Friday 14th June 2019. Company's previous address: Regional House 28-34 Chapel Street Arlesey Suite Luton Beds LU1 2SE England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 18th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 18th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Thursday 31st May 2018 (was Sunday 30th September 2018).
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Regional House 28-34 Chapel Street Arlesey Suite Luton Beds LU1 2SE. Change occurred on Wednesday 19th September 2018. Company's previous address: 20-34 Chapel Street Luton Beds LU1 2SE England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th August 2018.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-34 Chapel Street Luton Beds LU1 2SE. Change occurred on Friday 14th September 2018. Company's previous address: Emperia College Britannia Estate Leagrave Road Luton Beds LU3 1RJ.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Emperia College Britannia Estate Leagrave Road Luton Beds LU3 1RJ. Change occurred on Friday 27th February 2015. Company's previous address: Suite 3 Britannia Estate Leagrave Road Luton Beds LU3 1RJ.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
(AD01) Change of registered office on Thursday 19th June 2014 from Unit 9 Britannia Estate Leagrave Road Luton Beds LU3 1RJ England
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th May 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 29th May 2007 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th May 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Monday 5th April 2010 (was Monday 31st May 2010).
filed on: 24th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th May 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 29th May 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 5th April 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2009 to Sunday 5th April 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 24th June 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 02/03/2009 from suite 6F, britannia house leagrave road luton LU3 1RJ
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 6th October 2008 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed imperial girls college LTDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed imperial girls college LTDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/08/07 from: 89 portland road luton LU4 8AX
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: 89 portland road luton LU4 8AX
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On Monday 16th July 2007 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 16th July 2007 Secretary resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 16th July 2007 Secretary resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 16th July 2007 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(14 pages)
|