(CS01) Confirmation statement with no updates 2023-08-23
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-08-23
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Tutor Centre Net-Teach the Old Village School, Llanwrda Carms SA19 8HD. Change occurred on 2020-05-29. Company's previous address: 11 Bryndulais Llanwrda Llandovery Carmarthenshire SA19 8AG.
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018-07-04
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 1st, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-08-23
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-23
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-23
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-23
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-09-01 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-01 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-23
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Manor Cottages Upper Chute Andover SP11 9EJ England on 2014-01-30
filed on: 30th, January 2014
| address
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-23
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-08-31
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 2011-08-23
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|