GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th September 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 12th, May 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 2nd April 2019
filed on: 2nd, April 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 23rd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 24th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 11th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ecourse academy LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Thackers Way Deeping St. James Peterborough PE6 8HP. Change occurred on Friday 19th December 2014. Company's previous address: Unit 2 47 Knightsdale Road Ipswich IP1 4JJ.
filed on: 19th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th December 2014
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th September 2014
filed on: 22nd, September 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2013
|
incorporation |
Free Download
(24 pages)
|