AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th April 2020. New Address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Previous address: 30 Sion Hill Bath BA1 2UW England
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 20th October 2016. New Address: 30 Sion Hill Bath BA1 2UW. Previous address: 2 Raby Mews, Bath Raby Mews Bathwick Bath BA2 4EJ England
filed on: 20th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 29th June 2016 director's details were changed
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th October 2016
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
6th October 2016 - the day secretary's appointment was terminated
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2016. New Address: 2 Raby Mews, Bath Raby Mews Bathwick Bath BA2 4EJ. Previous address: London School of Journalism PO Box 1745 Bath BA2 6YE
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd November 2015 with full list of members
filed on: 20th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2015: 4.00 GBP
|
capital |
|
AD01 |
Address change date: 7th April 2015. New Address: London School of Journalism Po Box 1745 Bath BA2 6YE. Previous address: Widcombe Hill House Widcombe Hill Bath BA2 6AE
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 6th April 2015
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
5th April 2015 - the day secretary's appointment was terminated
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd November 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 4.00 GBP
|
capital |
|
TM01 |
15th July 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
TM02 |
16th July 2014 - the day secretary's appointment was terminated
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th July 2014
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd November 2013 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd November 2012 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd November 2011 with full list of members
filed on: 29th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd November 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT on 12th October 2010
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2009
filed on: 12th, March 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed london school of journalism LIMITEDcertificate issued on 11/05/09
filed on: 11th, May 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 23rd, September 2008
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 2nd, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 24th January 2008 with shareholders record
filed on: 24th, January 2008
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to 24th January 2008 with shareholders record
filed on: 24th, January 2008
|
annual return |
Free Download
(5 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 6th, November 2007
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 2 shares on 14th June 2007. Value of each share 1 £, total number of shares: 4.
filed on: 6th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 14th June 2007. Value of each share 1 £, total number of shares: 4.
filed on: 6th, November 2007
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 6th, November 2007
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on 17th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 17th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, November 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed the london school of postgraduat e journalism LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the london school of postgraduat e journalism LIMITEDcertificate issued on 07/06/07
filed on: 7th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed valleyteam LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed valleyteam LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On 22nd February 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd February 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd February 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
288a |
On 22nd February 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
288b |
On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
|
incorporation |
Free Download
(30 pages)
|