(CS01) Confirmation statement with updates 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th October 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lessonbox LTDcertificate issued on 14/08/23
filed on: 14th, August 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 29th August 2022 to Caldecote High Street Henham Bishop's Stortford CM22 6AR
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Street London N1 7GU England on 17th May 2022 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London NG1 7GU England on 17th May 2022 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 088940680002
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 088940680001
filed on: 29th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088940680003, created on 24th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(14 pages)
|
(CH01) On 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Caldecote High Street Henham Essex CM22 6AR England on 6th May 2021 to 20-22 Wenlock Road London NG1 7GU
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088940680002, created on 9th February 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 12th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th October 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Felstead Crescent Stansted CM24 8UX on 13th October 2016 to Caldecote High Street Henham Essex CM22 6AR
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088940680001, created on 11th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(12 pages)
|
(CH01) On 12th October 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd September 2015: 2000.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd September 2015: 1001.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 3rd, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW on 31st March 2015 to 4 Felstead Crescent Stansted CM24 8UX
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th February 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed teachertech LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st September 2014
filed on: 1st, September 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 13th February 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|