Confirmation statement. Statement with no updates. |
2023-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-27 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-31 |
View Report |
Gazette. Gazette notice compulsory. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-31 |
View Report |
Address. New address: 11 Merlins Court 30 Margery Street London WC1X 0JG. Old address: 22 Trinity Court 254 Grays Inn Road London WC1X 8JX. Change date: 2017-11-13. |
2017-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-31 |
View Report |
Annual return. With made up date no member list. |
2015-12-03 |
View Report |
Address. New address: 22 Trinity Court 254 Grays Inn Road London WC1X 8JX. Change date: 2015-11-12. Old address: C/O Llas/ Modern Languages University of Southampton University Road Southampton SO17 1BJ. |
2015-11-12 |
View Report |
Officers. Officer name: Mr Richard William John Hardle. Change date: 2015-03-25. |
2015-11-11 |
View Report |
Officers. Appointment date: 2015-03-25. Officer name: Mr Richard William John Hardle. |
2015-10-27 |
View Report |
Officers. Termination date: 2015-03-25. Officer name: Elidir Jonathan Wayne King. |
2015-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-01 |
View Report |
Annual return. With made up date no member list. |
2015-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-08 |
View Report |
Address. Change date: 2014-02-25. Old address: Saxon House 48 Southwark Street London SE1 1UN. |
2014-02-25 |
View Report |
Annual return. With made up date no member list. |
2013-11-20 |
View Report |
Officers. Change date: 2013-10-21. Officer name: Ms Amy Amelia Yuan-Ming Thompson. |
2013-11-20 |
View Report |
Officers. Change date: 2013-10-21. Officer name: Mr Michael Howard Kelly. |
2013-11-20 |
View Report |
Officers. Change date: 2013-10-21. Officer name: Mr Elidir Jonathan Wayne King. |
2013-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-21 |
View Report |
Annual return. With made up date no member list. |
2012-11-21 |
View Report |
Officers. Officer name: Mr Nicholas Mair. |
2012-11-21 |
View Report |
Officers. Officer name: Dominic Luddy. |
2012-11-21 |
View Report |
Resolution. Description: Resolutions. |
2012-08-21 |
View Report |
Change of constitution. Statement of companys objects. |
2012-08-21 |
View Report |
Incorporation. Memorandum articles. |
2012-08-21 |
View Report |
Incorporation. Memorandum articles. |
2012-02-21 |
View Report |
Resolution. Description: Resolutions. |
2012-02-21 |
View Report |
Incorporation. Incorporation company. |
2011-10-21 |
View Report |