CH01 |
On Tuesday 30th January 2024 director's details were changed
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st July 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th May 2019
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st July 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st July 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(29 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 29th November 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 17th May 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th November 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th May 2019
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Charge 082920300004 satisfaction in full.
filed on: 12th, June 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th May 2019.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th May 2019.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 17th May 2019) of a secretary
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th May 2019.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address University of West London St. Marys Road London W5 5RF. Change occurred on Thursday 23rd May 2019. Company's previous address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England.
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Tuesday 13th November 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th November 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX. Change occurred on Wednesday 1st November 2017. Company's previous address: Euro House 1394 High Road London N20 9YZ.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 5th, May 2017
|
accounts |
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 30th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th November 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Wednesday 7th January 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Thursday 31st July 2014
filed on: 8th, August 2014
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 15th, April 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082920300004
filed on: 8th, April 2014
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 082920300003
filed on: 8th, April 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 082920300002
filed on: 8th, April 2014
|
mortgage |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, February 2014
|
resolution |
Free Download
(16 pages)
|
SH01 |
320.00 GBP is the capital in company's statement on Tuesday 11th February 2014
filed on: 17th, February 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th November 2013
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082920300001
filed on: 22nd, January 2014
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2012
|
incorporation |
Free Download
(21 pages)
|