(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 25th October 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th September 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 30th December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 19th October 2018
filed on: 8th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 21st November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 20th, November 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 78 Talbot Road London N6 4RA on 28th September 2018 to Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd September 2017 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2nd September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2014: 2000.00 GBP
capital
|
|
(AD01) Change of registered address from 78a Talbot Road Highgate London N6 4RA on 29th September 2014 to 78 Talbot Road London N6 4RA
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 29th September 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th September 2013: 2000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed choosemycourse LIMITEDcertificate issued on 20/12/10
filed on: 20th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 19th December 2010
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd September 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2009
| incorporation
|
Free Download
(13 pages)
|