Confirmation statement. Statement with no updates. |
2023-12-18 |
View Report |
Officers. Officer name: Mr William Alexander Morgan. Change date: 2023-10-04. |
2023-10-04 |
View Report |
Officers. Change date: 2023-10-04. Officer name: Mr Darren Mee. |
2023-10-04 |
View Report |
Persons with significant control. Change date: 2023-10-02. Psc name: International Schools Partnership Limited. |
2023-10-02 |
View Report |
Address. Old address: 100 New Bridge Street London EC4V 6JA United Kingdom. Change date: 2023-10-02. New address: 7th Floor 280 Bishopsgate London EC2M 4RB. |
2023-10-02 |
View Report |
Mortgage. Charge creation date: 2023-05-19. Charge number: 099129260004. |
2023-05-23 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-05-22 |
View Report |
Accounts. Legacy. |
2023-05-22 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22. |
2023-05-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22. |
2023-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Officers. Officer name: William Alexander Morgan. Appointment date: 2021-12-10. |
2022-07-08 |
View Report |
Officers. Officer name: Steven David Russell Brown. Termination date: 2022-01-18. |
2022-06-23 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-05-16 |
View Report |
Accounts. Legacy. |
2022-05-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21. |
2022-05-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21. |
2022-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-22 |
View Report |
Mortgage. Charge creation date: 2021-12-14. Charge number: 099129260003. |
2021-12-17 |
View Report |
Incorporation. Memorandum articles. |
2021-07-14 |
View Report |
Resolution. Description: Resolutions. |
2021-07-14 |
View Report |
Mortgage. Charge creation date: 2021-07-06. Charge number: 099129260002. |
2021-07-09 |
View Report |
Address. Change date: 2021-06-15. New address: 100 New Bridge Street London EC4V 6JA. Old address: 101 Wigmore Street London W1U 1QU United Kingdom. |
2021-06-15 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-06-14 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20. |
2021-06-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20. |
2021-06-10 |
View Report |
Accounts. Legacy. |
2021-06-08 |
View Report |
Capital. Capital allotment shares. |
2021-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-09 |
View Report |
Capital. Capital allotment shares. |
2020-06-18 |
View Report |
Accounts. Accounts type dormant. |
2020-03-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-20 |
View Report |
Mortgage. Charge creation date: 2019-12-06. Charge number: 099129260001. |
2019-12-16 |
View Report |
Resolution. Description: Resolutions. |
2019-11-20 |
View Report |
Resolution. Description: Resolutions. |
2019-11-12 |
View Report |
Officers. Officer name: Charles David Robinson. Termination date: 2019-09-16. |
2019-09-17 |
View Report |
Officers. Officer name: Mr Darren Mee. Appointment date: 2019-09-16. |
2019-09-17 |
View Report |
Persons with significant control. Psc name: International Schools Partnership Limited. Notification date: 2019-06-24. |
2019-07-18 |
View Report |
Persons with significant control. Psc name: Permotio International Learning Sarl. Cessation date: 2019-06-24. |
2019-07-18 |
View Report |
Accounts. Accounts type dormant. |
2019-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-13 |
View Report |
Accounts. Accounts type dormant. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-29 |
View Report |
Accounts. Accounts type dormant. |
2017-03-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-03-10 |
View Report |
Officers. Officer name: Ryan James Henry Robson. Termination date: 2016-07-31. |
2017-02-15 |
View Report |
Officers. Termination date: 2017-01-31. Officer name: Anita Debra Delaney. |
2017-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Officers. Termination date: 2016-11-01. Officer name: Mh Secretaries Limited. |
2016-11-10 |
View Report |
Address. Old address: 11 Staple Inn London WC1V 7QH United Kingdom. New address: 101 Wigmore Street London W1U 1QU. Change date: 2016-05-31. |
2016-05-31 |
View Report |