(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, September 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room 41-42 639 Enterprise Centre High Road London N17 8AA England to Room 41/42 the Trampery 639 High Road London N17 8AA on August 16, 2021
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed london training consortium LIMITEDcertificate issued on 22/12/20
filed on: 22nd, December 2020
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on March 31, 2017
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 15, 2015, no shareholders list
filed on: 3rd, September 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 10, 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 15, 2014, no shareholders list
filed on: 10th, September 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 15, 2013, no shareholders list
filed on: 6th, September 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On September 6, 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 15, 2012, no shareholders list
filed on: 20th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 15, 2011, no shareholders list
filed on: 17th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on March 22, 2011. Old Address: 21-23 Bath Road Edmonton London London N9 0JX United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 15, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 5, 2010. Old Address: Ebase, 85 Bounces Road Edmonton London N9 8LD
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 15, 2010, no shareholders list
filed on: 5th, October 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On August 15, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to September 30, 2009
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to September 29, 2008
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 29th, September 2008
| accounts
|
Free Download
(1 page)
|
(288a) On September 29, 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On September 29, 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2007
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(19 pages)
|