CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th December 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
|
AD01 |
New registered office address 2-4 Commercial Street London E1 6LP. Change occurred on Tuesday 12th March 2019. Company's previous address: 102 -105 Whitechapel High Street London E1 7RA England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 10th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 102 -105 Whitechapel High Street London E1 7RA. Change occurred on Tuesday 7th November 2017. Company's previous address: C/O Clever Courses Ltd 37-39 Oxford Street London W1D 2DU.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
250000.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
250000.00 GBP is the capital in company's statement on Monday 7th September 2015
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd August 2012.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th August 2012.
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 27th March 2012 from , C/O Clever Courses Ltd, 19 Burwash House, Weston Street, London, SE1 3RW, United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 4th January 2011 from , 23 Eynsford House, Crosby Row, London, SE1 3YB
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th March 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Thursday 19th March 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2008
| incorporation
|
Free Download
(13 pages)
|