FREE TO LEARN LTD

Company Documents

DateDescription
08/07/258 July 2025 NewAdministrator's progress report

View Document

13/05/2513 May 2025 Termination of appointment of Gabriel Edgardo Ghersovic as a director on 2025-04-28

View Document

30/04/2530 April 2025 Appointment of Donald Mccallum as a director on 2025-04-28

View Document

13/03/2513 March 2025 Statement of affairs with form AM02SOA

View Document

28/02/2528 February 2025 Result of meeting of creditors

View Document

05/02/255 February 2025 Statement of administrator's proposal

View Document

30/12/2430 December 2024 Registered office address changed from Care of Goldwins Ltd 75 Maygrove Road West Hampstead London NW6 2EG England to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood London WD6 4SD on 2024-12-30

View Document

27/12/2427 December 2024 Appointment of an administrator

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

07/09/237 September 2023 Registration of charge 073475710004, created on 2023-08-31

View Document

04/07/234 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

23/02/2323 February 2023 Satisfaction of charge 073475710003 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from C/O Goldwins Limited 75 Maygrove Road West Hampstead London NW6 2EG to Care of Goldwins Ltd 75 Maygrove Road West Hampstead London NW6 2EG on 2022-02-21

View Document

07/12/217 December 2021 Registration of charge 073475710003, created on 2021-12-03

View Document

29/11/2129 November 2021 Registration of charge 073475710002, created on 2021-11-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/03/2116 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

12/05/2012 May 2020 CURREXT FROM 31/12/2019 TO 30/06/2020 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 10/03/2020

View Document

20/03/2020 March 2020 CESSATION OF GABRIELE GHERSCOVIC AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR GABRIEL EDGARDO GHERSOVIC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREE TO LEARN GROUP LTD

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIELE GHERSCOVIC

View Document

20/01/2020 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073475710001

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073475710001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

02/02/182 February 2018 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE GHERSCOVIC / 23/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA GHERSCOVIC / 01/01/2016

View Document

14/06/1614 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JASON HOLT

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JASON BRUNO ACKER HOLT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLA GHERSCOVIC / 15/10/2013

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

05/03/125 March 2012 CURRSHO FROM 31/07/2012 TO 31/05/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/12/1112 December 2011 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

06/09/116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 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