GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Westcliff House 17 Westcliff House 37 Sea Road Westgate on Sea Kent CT8 8FJ England on 10th January 2022 to 16 Goldings Wharf Belvedere Road Faversham Kent ME13 7FB
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 the Chequers West End Lane Pinner HA5 3LY England on 31st March 2021 to Westcliff House 17 Westcliff House 37 Sea Road Westgate on Sea Kent CT8 8FJ
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England on 26th May 2020 to 10 the Chequers West End Lane Pinner HA5 3LY
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England on 19th December 2018 to Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England on 19th December 2018 to Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 5th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Siena Court Broadway Maidenhead Berkshire SL6 1NJ England on 12th June 2017 to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 30th May 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st June 2017 secretary's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th May 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Byre, East Greylake Yarnscombe Barnstaple EX31 3NQ on 20th May 2016 to Siena Court Broadway Maidenhead Berkshire SL6 1NJ
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed obsidian learning solutions LIMITEDcertificate issued on 03/10/10
filed on: 3rd, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, October 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 20th March 2009 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 28th March 2008 with complete member list
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 31st, December 2007
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th March 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th March 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2006
| incorporation
|
Free Download
(15 pages)
|