|
|
16 Dec 2025
|
16 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
16 Dec 2025
|
16 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
16 Dec 2025
|
16 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
16 Sep 2025
|
16 Sep 2025
Termination of appointment of Varun Chanrai as a director on 1 September 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Termination of appointment of Ashwin Grover as a director on 1 September 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Registered office address changed from 111 Baker Street, Mezzanine Floor C/O Storal London W1U 6RR United Kingdom to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 20 June 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
|
|
|
10 Apr 2025
|
10 Apr 2025
Previous accounting period extended from 31 August 2024 to 31 December 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 16 April 2024 with updates
|
|
|
09 May 2024
|
09 May 2024
Memorandum and Articles of Association
|
|
|
09 May 2024
|
09 May 2024
Resolutions
|
|
|
17 Apr 2024
|
17 Apr 2024
Registration of charge 106777950001, created on 12 April 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of Mr Varun Chanrai as a director on 28 February 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Joanne Sara O'bryan-Tear as a director on 29 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Appointment of Mr Ashwin Grover as a director on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Termination of appointment of Nicholas Edward O'bryan-Tear as a director on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Termination of appointment of Ian Robert Leech as a director on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Cessation of Joanne Sara O'bryan Tear as a person with significant control on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Notification of Storal Learning Ltd. as a person with significant control on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Cessation of Ian Robert Leech as a person with significant control on 28 February 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Registered office address changed from Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU England to 111 Baker Street, Mezzanine Floor C/O Storal London W1U 6RR on 28 February 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Notification of Ian Robert Leech as a person with significant control on 10 August 2018
|
|
|
29 Jan 2024
|
29 Jan 2024
Registered office address changed from The Ark Nursery Kesteven Road Stamford PE9 1SX United Kingdom to Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU on 29 January 2024
|