(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, August 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 18th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th March 2020.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 18th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 18th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 27th September 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th September 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Monday 26th March 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Chaucer Road 2 Chaucer Road Luton Bedfordshire LU3 1EL. Change occurred on Wednesday 25th January 2017. Company's previous address: 157 Biscot Road Luton LU3 1AW England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Chaucer Road Luton Bedfordshire LU3 1EL. Change occurred on Wednesday 25th January 2017. Company's previous address: 2 Chaucer Road 2 Chaucer Road Luton Bedfordshire LU3 1EL England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 157 Biscot Road Luton LU3 1AW. Change occurred on Wednesday 28th September 2016. Company's previous address: C/O 210 Chaucer House 134 Biscot Road Luton LU3 1AX.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 27th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 25th September 2015.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th September 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
(AP01) New director appointment on Tuesday 1st October 2013.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed asr learning centre LTDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(25 pages)
|
(CONNOT) Change of name notice
filed on: 31st, January 2014
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 16th October 2012 from Suite 203 Chaucer House 134 Biscot Road Luton LU3 1AX United Kingdom
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th September 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2011
| incorporation
|
Free Download
(22 pages)
|