CS01 |
Confirmation statement with no updates 2024-02-19
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-12
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 210 Church Road Gateway Business Centre Leyton London E10 7JQ to 374 Ley Street Ilford IG1 4AE on 2023-07-07
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-12
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-02-12 director's details were changed
filed on: 13th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-12
filed on: 13th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-12
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-12
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-12
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-12 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-02
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-02
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-02 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-12-02 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-11: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-09-26
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-26
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-02 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-12-02 with full list of members
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the boardhouse tuition and training centre LIMITEDcertificate issued on 31/05/12
filed on: 31st, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 320 Leyton High Road Leyton London W10 5PW England on 2012-05-21
filed on: 21st, May 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2011
| incorporation
|
|