1-2-1 LEARNING LTD

Company Documents

DateDescription
05/08/255 August 2025 NewStatement of affairs

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewResolutions

View Document

10/03/2510 March 2025 Change of details for Edgrow Group Ltd as a person with significant control on 2024-02-29

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

29/11/2429 November 2024 Registration of charge 096768520002, created on 2024-11-29

View Document

29/11/2429 November 2024 Registration of charge 096768520003, created on 2024-11-29

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Notification of Edgrow Group Ltd as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Cessation of Charmaine Dugdale as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Chin Hui Tan as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Charmaine Dugdale as a director on 2024-02-29

View Document

29/02/2429 February 2024 Registration of charge 096768520001, created on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mrs Rachael Louise Tan as a director on 2024-02-29

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

07/11/217 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

10/02/2110 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/02/2018 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/03/195 March 2019 SAIL ADDRESS CHANGED FROM: 52 LONGBROOK STREET EXETER DEVON EX4 6AH ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARMAINE DUGDALE / 11/07/2017

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARMAINE DUGDALE / 30/06/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MISS CHARMAINE DUGDALE / 30/06/2017

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARMAINE DUGDALE / 08/11/2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 52 LONGBROOK STREET EXETER EX4 6AH UNITED KINGDOM

View Document

08/11/168 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/11/168 November 2016 SAIL ADDRESS CREATED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company