AA |
Micro company accounts made up to 31st May 2023
filed on: 5th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 3rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 28th September 2022 director's details were changed
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th August 2022
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th August 2022
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2022
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
17th August 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 18th August 2022
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2022
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
29th February 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 30th May 2017. New Address: 149 Winchester Road Edmonton London N9 9EX. Previous address: 149 Winchester Road London N9 9EX England
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 30th May 2017. New Address: 149 Winchester Road London N9 9EX. Previous address: C/O Equ Resource for London 356 Holloway Road London N7 6PA
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th May 2016, no shareholders list
filed on: 19th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed british syrian education centre LTDcertificate issued on 14/12/15
filed on: 14th, December 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th May 2015, no shareholders list
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 3rd September 2014. New Address: C/O Equ Resource for London 356 Holloway Road London N7 6PA. Previous address: 355 Church Street Edmonton London N9 9HY
filed on: 3rd, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th May 2014, no shareholders list
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th May 2013, no shareholders list
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 18th May 2013 director's details were changed
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th May 2013 director's details were changed
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, November 2012
|
resolution |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 8th November 2012
filed on: 8th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th November 2012
filed on: 8th, November 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2012
|
incorporation |
Free Download
(17 pages)
|