Date | Description |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-05-30 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-07-21 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-02-07 |
delete company_previous_name STUDIO INTERNATIONAL LIMITED |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DE-ZHI WANG / 14/09/2018 |
2021-02-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DE-ZHI WANG / 14/09/2018 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-31 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2020-01-07 |
delete address 6 SALISBURY VILLAS CAMBRIDGE ENGLAND CB1 2JF |
2020-01-07 |
insert address ST BEES SCHOOL WOOD LANE ST BEES CUMBRIA UNITED KINGDOM CA27 0DS |
2020-01-07 |
update registered_address |
2019-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM
6 SALISBURY VILLAS
CAMBRIDGE
CB1 2JF
ENGLAND |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
2019-11-07 |
update account_ref_month 12 => 8 |
2019-11-07 |
update accounts_next_due_date 2020-09-30 => 2020-05-31 |
2019-10-11 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 31/08/2019 |
2019-10-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE-ZHI WANG |
2019-05-23 |
update statutory_documents CESSATION OF STUDIO LANGUAGE SCHOOL LIMITED AS A PSC |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE JAMES ROBERT GRIBBLE |
2018-10-07 |
delete address 6 6 SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2JF |
2018-10-07 |
insert address 6 SALISBURY VILLAS CAMBRIDGE ENGLAND CB1 2JF |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-09-19 |
update statutory_documents DIRECTOR APPOINTED MR DE ZHI WANG |
2018-09-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUDIO LANGUAGE SCHOOL LIMITED |
2018-09-19 |
update statutory_documents CESSATION OF CHRISTOPHER BUTTERFIELD KEYMER ROBERTS AS A PSC |
2018-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
6 6 SALISBURY VILLAS
STATION ROAD
CAMBRIDGE
CB1 2JF |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
delete address 6 SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2JF |
2017-10-07 |
insert address 6 6 SALISBURY VILLAS STATION ROAD CAMBRIDGE CB1 2JF |
2017-10-07 |
update registered_address |
2017-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
2017-04-27 |
update num_mort_outstanding 2 => 1 |
2017-04-27 |
update num_mort_satisfied 4 => 5 |
2017-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-10-07 |
update account_category MEDIUM => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2015-12-09 |
delete company_previous_name OLHOS LIMITED |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-10-08 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-08 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-02 |
update statutory_documents 31/08/15 FULL LIST |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-16 |
update statutory_documents 31/08/14 FULL LIST |
2014-09-07 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-11 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
delete sic_code 8021 - General secondary education |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
insert sic_code 85310 - General secondary education |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2012-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-05 |
update statutory_documents 31/08/12 FULL LIST |
2012-05-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-09-26 |
update statutory_documents 31/08/11 FULL LIST |
2011-07-12 |
update statutory_documents ADOPT ARTICLES 20/06/2011 |
2011-06-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents PROPOSE CONTRACT OF CO. & D ROBERTS 2000 ORD SHARES 10/01/2011 |
2011-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-09 |
update statutory_documents 31/08/10 FULL LIST |
2010-07-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-18 |
update statutory_documents 31/08/09 FULL LIST AMEND |
2009-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTHY ROBERTS |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-07-30 |
update statutory_documents SOLVENCY STATEMENT DATED 15/07/09 |
2009-07-30 |
update statutory_documents MEMORANDUM OF CAPITAL - PROCESSED 30/07/09 |
2009-07-30 |
update statutory_documents REDUCE ISSUED CAPITAL 15/07/2009 |
2009-06-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-09-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-09-23 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-10 |
update statutory_documents SECRETARY RESIGNED |
2002-01-15 |
update statutory_documents COMPANY NAME CHANGED
STUDIO INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 15/01/02 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
2000-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS |
1998-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
1997-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-08 |
update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
1996-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-05-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-04-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-04-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-04-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1996-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-03 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/96 |
1996-04-03 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/96 |
1996-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-29 |
update statutory_documents COMPANY NAME CHANGED
OLHOS LIMITED
CERTIFICATE ISSUED ON 30/11/95 |
1995-09-15 |
update statutory_documents RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS |
1995-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-27 |
update statutory_documents RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS |
1994-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-10-13 |
update statutory_documents ALTER MEM AND ARTS 01/10/93 |
1993-10-04 |
update statutory_documents RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS |
1993-05-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-18 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/92 |
1993-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/93 FROM:
SCEPTRE COURT
40 TOWER HILL
LONDON
EC3N 4BB |
1993-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-01-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/92 |
1993-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |