GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2020
filed on: 29th, May 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 6th Dec 2016, company appointed a new person to the position of a secretary
filed on: 29th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Dec 2016 new director was appointed.
filed on: 28th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Dec 2016 new director was appointed.
filed on: 28th, May 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed business education links LTDcertificate issued on 27/05/22
filed on: 27th, May 2022
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Coach House Church Lane Silchester Reading RG7 2LP England on Thu, 26th May 2022 to 22 Tudor Street London EC4Y 0AY
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2021
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Mar 2021
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st Feb 2020
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2020 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Manor House, Manor Lane Maidenhead Berkshire SL6 2QW United Kingdom on Mon, 22nd Mar 2021 to The Old Coach House Church Lane Silchester Reading RG7 2LP
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Feb 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 1st Mar 2021
filed on: 4th, February 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 31st Jan 2021
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jan 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 31st Jan 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Jan 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Jan 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on Mon, 1st Feb 2021 to Manor House, Manor Lane Maidenhead Berkshire SL62QW
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 31st Jan 2021 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Jan 2021
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Jan 2021 new director was appointed.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jan 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 7th Dec 2020
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on Mon, 11th Jan 2021 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Mon, 7th Dec 2020 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 7th Dec 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 6th Dec 2016
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 15th Jan 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2016
|
incorporation |
Free Download
(21 pages)
|