(AA) Micro company accounts made up to 30th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th June 2022. New Address: Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP. Previous address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th April 2022. New Address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP. Previous address: First Floor, Unit 7, Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN United Kingdom
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 31st July 2020. New Address: First Floor, Unit 7, Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN. Previous address: Old Bank House 57 Church Street Staines Middlesex TW18 4XS
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 15th April 2020 - the day director's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th September 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed LEARN2GO LTDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, May 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st May 2014
filed on: 1st, May 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Tim O'brien Accountants the Green Datchet Berkshire SL3 9AS England on 13th September 2013
filed on: 13th, September 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 12th October 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|