AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 7th Jun 2022. New Address: Qwest C/O Reach to Teach, Unit 3.14 1100 Great West Road Brentford TW8 0GP. Previous address: Q West Great West Road Brentford Middlesex TW8 0GP England
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 19th Nov 2020. New Address: Q West Great West Road Brentford Middlesex TW8 0GP. Previous address: 10 Barley Mow Passage Chiswick London W4 4PH
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 26th May 2017 new director was appointed.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 30th May 2017 - the day secretary's appointment was terminated
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 30th May 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 30th May 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 10th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 110000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 2nd, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jul 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 7th Oct 2011 director's details were changed
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 7th Oct 2011 secretary's details were changed
filed on: 30th, July 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Oct 2011 director's details were changed
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Fri, 7th Oct 2011. Old Address: C/O Reach to Teach 14 Buckingham Street London London WC2N 6DF United Kingdom
filed on: 7th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Jul 2011 with full list of members
filed on: 28th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Jul 2010 with full list of members
filed on: 29th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 7th, January 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Dec 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Dec 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 10th Dec 2009 secretary's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
CH03 |
On Thu, 10th Dec 2009 secretary's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
CH03 |
On Thu, 10th Dec 2009 secretary's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th Dec 2009. Old Address: White Hart House High Street Limpsfield Surrey RH8 0DT
filed on: 10th, December 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 9th Jul 2009 with shareholders record
filed on: 9th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 6th, May 2009
|
accounts |
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 26/09/08
filed on: 4th, March 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 11th, February 2009
|
resolution |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2008 to 30/11/2008
filed on: 8th, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 24th Jul 2008 with shareholders record
filed on: 24th, July 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, July 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 23rd Jul 2008 Appointment terminated secretary
filed on: 23rd, July 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 74999 shares on Mon, 7th Jan 2008. Value of each share 1 £, total number of shares: 75000.
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 74999 shares on Mon, 7th Jan 2008. Value of each share 1 £, total number of shares: 75000.
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 14th, January 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 14th, January 2008
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 13/12/07
filed on: 14th, January 2008
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 13/12/07
filed on: 14th, January 2008
|
capital |
Free Download
(1 page)
|
288a |
On Fri, 21st Dec 2007 New secretary appointed;new director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 21st Dec 2007 New secretary appointed;new director appointed
filed on: 21st, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 14th Dec 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 14th Dec 2007 New director appointed
filed on: 14th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 12th Dec 2007 Director resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 12th Dec 2007 Director resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: one bishops square london E1 6A0
filed on: 12th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: one bishops square london E1 6A0
filed on: 12th, December 2007
|
address |
Free Download
(1 page)
|
288b |
On Wed, 12th Dec 2007 Director resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 12th Dec 2007 Director resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 2722 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed alnery no. 2722 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
|
incorporation |
Free Download
(17 pages)
|