THE STUDENT VIEW

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2024-10-24 with no updates

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Director's details changed for Ms Aba Abekah-Mensah on 2024-06-07

View Document

19/06/2419 June 2024 Director's details changed for Mr Tom Helyar on 2024-06-07

View Document

26/03/2426 March 2024 Appointment of Mr Tom Helyar as a director on 2024-02-28

View Document

25/03/2425 March 2024 Appointment of Mr Prabhjit Baxi as a director on 2024-02-28

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Termination of appointment of Wendy Helen Cox as a director on 2023-12-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of David John Clark as a director on 2023-11-30

View Document

09/09/239 September 2023 Termination of appointment of Solomon Elliott as a director on 2023-08-31

View Document

14/08/2314 August 2023 Termination of appointment of Adam Abdullah as a director on 2023-08-14

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Appointment of Mr Adam Abdullah as a director on 2022-02-28

View Document

28/01/2228 January 2022 Director's details changed for Marverine Cole on 2022-01-28

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Basia Cummings as a director on 2021-11-25

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 15A ELECTRIC LANE LONDON SW9 8LA ENGLAND

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM IMPACT BRIXTON IMPACT BRIXTON 49 STATION ROAD BRIXTON SW9 8PQ ENGLAND

View Document

22/01/2022 January 2020 NOTIFICATION OF PSC STATEMENT ON 25/11/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MARVERINE COLE

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DAVID CLARK

View Document

08/01/208 January 2020 DIRECTOR APPOINTED JAMES BURROWS

View Document

08/01/208 January 2020 DIRECTOR APPOINTED BASIA CUMMINGS

View Document

07/01/207 January 2020 CESSATION OF JOANNA LOUISE BINDING AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR HERMINA POPA

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE BINDING

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM IMPACT HUB BRIXTON BRIXTON STATION ROAD LONDON SW9 8PQ ENGLAND

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAMZAHEE

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 80 - 83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR TESS WOODCRAFT

View Document

09/07/189 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 57 THIRSK ROAD THIRSK ROAD MITCHAM CR4 2BL ENGLAND

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRS GERALDINE SHARPE-NEWTON

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MISS JOANNA BINDING

View Document

14/04/1814 April 2018 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS HERMINA POPA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CESSATION OF SOLOMON ELLIOTT AS A PSC

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEPHZI PEMBERTON

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEPHZI PEMBERTON

View Document

13/04/1713 April 2017 ADOPT ARTICLES 11/04/2017

View Document

11/04/1711 April 2017 ADOPT ARTICLES 05/01/2017

View Document

11/04/1711 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS ANGELA PHILLIPS

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MS PATRICIA KEIKO HAMZAHEE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SOLOMON ELLIOTT

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR IMOGEN PEMBERTON

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MYFANWY CAIRNS

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS TESS WOODCRAFT

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS HEPHZI CLARE MANSELL PEMBERTON

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 55 THIRSK ROAD MITCHAM SURREY CR4 2BL UNITED KINGDOM

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON ELLIOTT / 06/09/2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MS IMOGEN PEMBERTON

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MS MYFANWY GRACE CAIRNS

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON ELLIOTT / 04/08/2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR MYFANWY CAIRNS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR MYFANWY CAIRNS

View Document

20/02/1620 February 2016 27/01/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MISS MYFANWY GRACE CAIRNS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company