GO AHEAD STUDY LTD

Company Documents

DateDescription
07/04/207 April 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/209 January 2020 APPLICATION FOR STRIKING-OFF

View Document

26/12/1926 December 2019 REGISTERED OFFICE CHANGED ON 26/12/2019 FROM 19 NEW ENGLAND ROAD BRIGHTON BN1 3TU ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 4TH FLOOR 86-90 PAUL STREET LONDON EC2A 4NE

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, KEMP HOUSE CITY ROAD, LONDON, EC1V 2NX, ENGLAND

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM, 86 4TH FLOOR, 86-90, PAUL STREET, LONDON, EC2A 4NE, ENGLAND

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, 8TH FLOOR FOUNTAIN HOUSE, 2 QUEENS WALK, READING, RG1 7QF

View Document

29/08/1429 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM, 86-90 PAUL STREET, LONDON, EC2A 4NE

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAIDER EMAD / 19/08/2013

View Document

19/08/1319 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM, FLOOR 4 WHITTINGTON HOUSE 764-768 HOLLOWAY RD, LONDON, N19 3JQ, UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM, WHITINGTON HOUSE 764-768 HOLLOWAY ROAD, LONDON, N19 3JQ, UNITED KINGDOM

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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