(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 11th, January 2024
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 3rd, February 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, February 2023
| accounts
|
Free Download
(39 pages)
|
(TM02) Secretary's appointment terminated on Tue, 19th Apr 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom on Tue, 19th Apr 2022 to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Apr 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, January 2022
| accounts
|
Free Download
(35 pages)
|
(CH04) Secretary's name changed on Mon, 29th Mar 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Second Floor 11 Pilgrim Street London EC4V 6RN England on Mon, 29th Mar 2021 to Fifth Floor 5 New Street Square London EC4A 3BF
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, January 2021
| accounts
|
Free Download
(34 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 4th, January 2020
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, January 2020
| accounts
|
Free Download
(33 pages)
|
(AA) Small company accounts made up to Thu, 28th Sep 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, January 2018
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 29th Dec 2017
filed on: 29th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 175 Corporation Street Coventry CV1 1GU England on Thu, 28th Dec 2017 to Second Floor 11 Pilgrim Street London EC4V 6RN
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 22nd Dec 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Dec 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Dec 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 22nd Dec 2017, company appointed a new person to the position of a secretary
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Dec 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Dec 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 22nd Dec 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Dec 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Dec 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP03) On Sun, 5th Dec 2010, company appointed a new person to the position of a secretary
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 359 Yardley Road Yardley Birmingham B25 8NB on Wed, 2nd Aug 2017 to 175 Corporation Street Coventry CV1 1GU
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 28th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Mon, 28th Sep 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(17 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, June 2016
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 28th, June 2016
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 28th Sep 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 20th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 29th Sep 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 14th Feb 2014. Old Address: 359 Yardley Road Yardley Birmingham West Milands B25 8NB United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Sep 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 1st Oct 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Sep 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 6th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed study inn investments (park street) LIMITEDcertificate issued on 06/02/13
filed on: 6th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 22nd Jan 2013 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Sep 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Sep 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 3rd Nov 2011. Old Address: 358 Yardley Road Yardley Birmingham B25 8NB United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2011
filed on: 1st, June 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 20th Sep 2010: 100.00 GBP
filed on: 9th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Oct 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Sep 2011 to Thu, 31st Mar 2011
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Oct 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Sep 2010
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(22 pages)
|