(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 30, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 13, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 14, 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 14, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 5, 2014: 2.00 GBP
capital
|
|
(AD01) New registered office address 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. Change occurred on August 20, 2014. Company's previous address: The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 14, 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 26th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed landmark education uk LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 3, 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AP04) Appointment (date: August 9, 2011) of a secretary
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 7, 2011. Old Address: 203 Eversholt Street Ground Floor London NW1 1BU
filed on: 7th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to August 31, 2010 (was December 31, 2010).
filed on: 25th, March 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On August 7, 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 7, 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(18 pages)
|