GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-01
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-14
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 7 Sheil Court Willesden Lane London NW2 5HS England to 7 Sheil Court Willesden Lane London NW2 5HS on 2019-07-26
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43C Penn Road London N7 9RE England to Flat 7 Sheil Court Willesden Lane London NW2 5HS on 2019-07-26
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 292 Willesden Lane Flat 7 Sheil Court London NW2 5HS to 43C Penn Road London N7 9RE on 2018-04-22
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 16th, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-04-08, no shareholders list
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 12th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-04-08, no shareholders list
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-18
filed on: 18th, November 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 18th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ace academy ldn LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2014-10-23
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-23
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-10
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-06-10
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-06-10 - new secretary appointed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-10
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 292 Willesden Lane Flat 7 Sheil Court London NW2 5HS on 2014-07-22
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-04-09 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-04-09 secretary's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(19 pages)
|