DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st July 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 29th October 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st August 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, March 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2021
| incorporation
|
Free Download
(22 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Tuesday 24th August 2021. Company's previous address: First Floor, 9 Orange Street London WC2H 7EA.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address First Floor, 9 Orange Street London WC2H 7EA. Change occurred on Wednesday 19th February 2020. Company's previous address: 4 Prince Albert Road London NW1 7SN United Kingdom.
filed on: 19th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2018
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(29 pages)
|
AD01 |
New registered office address 4 Prince Albert Road London NW1 7SN. Change occurred on Tuesday 18th December 2018. Company's previous address: 152 De Beauvoir Road London N1 4DJ United Kingdom.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 18th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 18th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 2nd, June 2017
| resolution
|
Free Download
(30 pages)
|
CERTNM |
Company name changed galileo education LTDcertificate issued on 20/05/17
filed on: 20th, May 2017
| change of name
|
Free Download
(3 pages)
|
MISC |
NE01
filed on: 20th, May 2017
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th May 2017
filed on: 10th, May 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, May 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 152 De Beauvoir Road London N1 4DJ. Change occurred on Wednesday 8th February 2017. Company's previous address: 4 Prince Albert Road London NW1 7SN United Kingdom.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th January 2017.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2016
| incorporation
|
Free Download
|
AP01 |
New director appointment on Monday 18th July 2016.
filed on: 18th, July 2016
| officers
|
Free Download
|