(AA) Accounts for a small company made up to 2023-08-31
filed on: 25th, January 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Accounts for a small company made up to 2022-08-31
filed on: 1st, February 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2021-08-31
filed on: 15th, May 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 2021-08-06
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-08-31
filed on: 19th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN on 2020-11-26
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-08-31
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 078378920001 in full
filed on: 1st, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2019-08-13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Wolsey Road Hampton Court East Molesey Surrey KT8 9EL to 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 2019-08-13
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-08-31
filed on: 7th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019-03-19 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, August 2018
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 15th, August 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078378920001, created on 2018-07-31
filed on: 7th, August 2018
| mortgage
|
Free Download
(31 pages)
|
(AA) Accounts for a small company made up to 2017-08-31
filed on: 7th, June 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2018-03-20
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2016-08-31
filed on: 6th, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2015-08-31
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 1 Wolsey Road Hampton Court East Molesey Surrey KT8 9EL at an unknown date
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2015-11-09
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-07 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-09: 100000.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2014-08-31
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-12-01
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-11-30
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-07 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to 2013-08-31
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014-01-02 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-06 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-07 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2012-08-31
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2011-12-15: 100000.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-11-07 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-11-12
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-11-30 to 2012-08-31
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(AP04) On 2012-06-13 - new secretary appointed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011-12-15 - new secretary appointed
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Challoner House 19 Clerkenwell Close, London, EC1R 0RR, United Kingdom on 2011-12-15
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-12-01
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-12-01 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-12-01
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(21 pages)
|