(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(12 pages)
|
(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 made up to December 31, 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) Termination of appointment as a secretary on April 19, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On April 6, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB. Change occurred on April 19, 2022. Company's previous address: Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, February 2022
| accounts
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 29, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Fifth Floor 5 New Street Square London EC4A 3BF. Change occurred on March 29, 2021. Company's previous address: Second Floor 11 Pilgrim Street London EC4V 6RN England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(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 made up to December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 4th, January 2020
| accounts
|
Free Download
(13 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)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091741130005, created on September 14, 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to September 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, January 2018
| resolution
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on December 22, 2017: 101.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091741130004, created on December 22, 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 28, 2017
filed on: 28th, December 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 22, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 22, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: December 22, 2017) of a secretary
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 22, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 22, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Second Floor 11 Pilgrim Street London EC4V 6RN. Change occurred on December 28, 2017. Company's previous address: 175 Corporation Street Coventry CV1 1GU England.
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to September 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 091741130002, created on August 2, 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 091741130003, created on August 2, 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(38 pages)
|
(AD01) New registered office address 175 Corporation Street Coventry CV1 1GU. Change occurred on August 3, 2017. Company's previous address: 359 Yardley Road Yardley Birmingham B25 8NB.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091741130001, created on April 8, 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(46 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On August 20, 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed study inn investments (greyfriars rd) LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 14, 2014
filed on: 14th, November 2014
| resolution
|
|
(AP01) On August 13, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 13, 2014: 100.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(21 pages)
|