(AD01) Change of registered address from 56 Government Row Enfield EN3 6JN England on 2024/01/10 to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU
filed on: 10th, January 2024
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/20
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/12/20
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/12/20 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/09/22
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/20
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/08/24.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064578280001, created on 2020/02/25
filed on: 3rd, March 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2019/12/20
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/20
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Certax Accounting (Enfield) 56 Government Row Enfield Middlesex EN3 6JN on 2018/12/23 to 56 Government Row Enfield EN3 6JN
filed on: 23rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/20
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/20
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/20
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 79 Malden Road London NW5 4DE England at an unknown date to Holborn House High Holborn London WC1V 6JQ
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/11/30 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 35a Montagu Road Datchet Slough SL3 9DT England at an unknown date to 79 Malden Road London NW5 4DE
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/20
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 21st, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/20
filed on: 21st, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/20
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/12/21 from C/O Certax Accounting (Enfield) 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE United Kingdom
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vamos spanish teaching LIMITEDcertificate issued on 07/03/12
filed on: 7th, March 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/20
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sitemanager systems LIMITEDcertificate issued on 08/06/11
filed on: 8th, June 2011
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sitemanager software LIMITEDcertificate issued on 06/06/11
filed on: 6th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/06/06
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/20
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/12/21 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/20
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/01/13 from 134 Percival Rd Enfield EN1 1QU
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/01/12
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 23rd, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, January 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, January 2008
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(22 pages)
|