Total Documents | 90 |
---|
Total Pages | 351 |
---|
29 November 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
22 November 2023 | Confirmation statement made on 8 November 2023 with no updates |
8 November 2022 | Notification of Gabriela Hojnosova as a person with significant control on 1 November 2022 |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates |
23 September 2022 | Micro company accounts made up to 31 March 2022 |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates |
15 October 2021 | Micro company accounts made up to 31 March 2021 |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates |
14 September 2020 | Micro company accounts made up to 31 March 2020 |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates |
15 July 2020 | Cessation of Mustafa Erdem Misirlizade as a person with significant control on 14 July 2020 |
15 July 2020 | Termination of appointment of Mustafa Erdem Misirlizade as a director on 14 July 2020 |
15 July 2020 | Notification of Maxim Misirlizade as a person with significant control on 14 July 2020 |
15 July 2020 | Appointment of Mr Maxim Misirlizade as a director on 14 July 2020 |
30 August 2019 | Confirmation statement made on 24 August 2019 with no updates |
6 August 2019 | Micro company accounts made up to 31 March 2019 |
30 August 2018 | Confirmation statement made on 24 August 2018 with updates |
30 August 2018 | Director's details changed for Mr Mustafa Erdem Misirlizade on 30 August 2018 |
30 August 2018 | Director's details changed for Mrs Nicola Mary Watson Misirlizade on 30 August 2018 |
20 August 2018 | Micro company accounts made up to 31 March 2018 |
7 September 2017 | Director's details changed for Francesco Perrotti on 23 August 2017 |
7 September 2017 | Director's details changed for Francesco Perrotti on 23 August 2017 |
7 September 2017 | Change of details for Mr Francesco Perotti as a person with significant control on 23 August 2017 |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates |
7 September 2017 | Change of details for Mr Francesco Perotti as a person with significant control on 23 August 2017 |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates |
5 September 2017 | Director's details changed for Mr Mustafa Erdem Misirlizade on 23 August 2017 |
5 September 2017 | Director's details changed for Mr Mustafa Erdem Misirlizade on 23 August 2017 |
3 August 2017 | Amended micro company accounts made up to 31 March 2017 |
3 August 2017 | Amended micro company accounts made up to 31 March 2017 |
25 July 2017 | Registered office address changed from 67 a Old Ford Road London E2 9QD to 46 Blenheim Drive Oxford Oxfordshire OX2 8DQ on 25 July 2017 |
25 July 2017 | Registered office address changed from 67 a Old Ford Road London E2 9QD to 46 Blenheim Drive Oxford Oxfordshire OX2 8DQ on 25 July 2017 |
25 July 2017 | Director's details changed for Ms Nicola Mary Watson on 24 July 2017 |
25 July 2017 | Change of details for Ms Nicola Mary Watson as a person with significant control on 21 July 2017 |
25 July 2017 | Change of details for Ms Nicola Mary Watson as a person with significant control on 21 July 2017 |
25 July 2017 | Micro company accounts made up to 31 March 2017 |
25 July 2017 | Micro company accounts made up to 31 March 2017 |
25 July 2017 | Director's details changed for Ms Nicola Mary Watson on 24 July 2017 |
5 January 2017 | Appointment of Mr Mustafa Erdem Misirlizade as a director on 14 October 2016 |
5 January 2017 | Appointment of Mr Mustafa Erdem Misirlizade as a director on 14 October 2016 |
5 January 2017 | Termination of appointment of M M Oxford Study Services Limited as a director on 14 October 2016 |
5 January 2017 | Termination of appointment of M M Oxford Study Services Limited as a director on 14 October 2016 |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 September 2016 | Confirmation statement made on 24 August 2016 with updates |
27 September 2016 | Confirmation statement made on 24 August 2016 with updates |
9 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
6 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 |
10 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 July 2013 | Accounts for a dormant company made up to 31 August 2012 |
17 July 2013 | Accounts for a dormant company made up to 31 August 2012 |
27 February 2013 | Consolidation of shares on 20 February 2013 |
27 February 2013 | Consolidation of shares on 20 February 2013 |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 |
18 February 2013 | Director's details changed for Francesca Perotti on 8 February 2013 |
18 February 2013 | Appointment of M M Oxford Study Services Limited as a director |
18 February 2013 | Appointment of M M Oxford Study Services Limited as a director |
18 February 2013 | Director's details changed for Francesca Perotti on 8 February 2013 |
18 February 2013 | Director's details changed for Francesca Perotti on 8 February 2013 |
12 November 2012 | Appointment of Nicola Mary Watson as a director |
12 November 2012 | Appointment of Nicola Mary Watson as a director |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
21 September 2012 | Registered office address changed from C/O Old Ford Development 61-63 Wallis Road London England E9 5LH United Kingdom on 21 September 2012 |
21 September 2012 | Registered office address changed from 67 a Old Ford Road London E2 9QD United Kingdom on 21 September 2012 |
21 September 2012 | Registered office address changed from C/O Old Ford Development 61-63 Wallis Road London England E9 5LH United Kingdom on 21 September 2012 |
21 September 2012 | Registered office address changed from 67 a Old Ford Road London E2 9QD United Kingdom on 21 September 2012 |
13 July 2012 | Appointment of Francesco Perotti as a director |
13 July 2012 | Termination of appointment of Ken Penton as a director |
13 July 2012 | Appointment of Francesco Perotti as a director |
13 July 2012 | Termination of appointment of Ken Penton as a director |
11 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|