FUN LEARNING STUDIOS LTD

09145906
3RD FLOOR LABS UPPER LOCK 3-6 WATER LANE LONDON NW1 8JZ

Documents

Documents
Date Category Description Pages
04 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 10 Buy now
28 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 62 Buy now
28 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
28 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
05 Jul 2023 incorporation Memorandum Articles 46 Buy now
13 Jun 2023 resolution Resolution 2 Buy now
02 Jun 2023 officers Termination of appointment of director (Sanjay Prasad) 1 Buy now
01 Jun 2023 officers Appointment of director (Mr Yitzchok Shmulewitz) 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2022 accounts Annual Accounts 10 Buy now
30 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 67 Buy now
15 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2022 officers Termination of appointment of director (Christian Andrew Caesar Hughes) 1 Buy now
15 Dec 2022 officers Termination of appointment of director (Amalie Caroline Hughes) 1 Buy now
02 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
02 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
23 Feb 2022 officers Termination of appointment of director (Rene Efraim Rechtman) 1 Buy now
23 Feb 2022 officers Termination of appointment of director (John Robson) 1 Buy now
23 Feb 2022 officers Appointment of director (Mr Sanjay Prasad) 2 Buy now
23 Feb 2022 officers Appointment of director (Mr Robert Simon Miller) 2 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2021 accounts Annual Accounts 9 Buy now
25 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 44 Buy now
25 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
25 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 officers Termination of appointment of director (Jason Paul Schretter) 1 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
22 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 19 Buy now
22 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
22 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 4 Buy now
04 Nov 2020 officers Appointment of director (Mr John Robson) 2 Buy now
04 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 10 Buy now
07 Aug 2019 officers Change of particulars for director (Mr Christian Andrew Caesar Hughes) 2 Buy now
07 Aug 2019 officers Change of particulars for director (Mrs Amalie Caroline Hughes) 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2019 officers Appointment of director (Mr Jason Paul Schretter) 2 Buy now
05 Jun 2019 officers Appointment of director (Mr Rene Efraim Rechtman) 2 Buy now
05 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2019 resolution Resolution 29 Buy now
20 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
15 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2018 accounts Annual Accounts 9 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 9 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2017 capital Return of Allotment of shares 3 Buy now
26 Apr 2017 accounts Annual Accounts 4 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Christian Andrew Caesar Hughes) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mrs Amalie Caroline Hughes) 2 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
24 Jul 2014 incorporation Incorporation Company 26 Buy now