ACADEMY CLASS PARTNERS LLP

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Termination of appointment of Bacilna Brittany Li as a member on 2021-10-30

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA England to 152-160 City Road London EC1V 2NX on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 LLP MEMBER APPOINTED MR IAN GILBERT

View Document

27/01/2127 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/05/2028 May 2020 CESSATION OF MARK YOUNG AS A PSC

View Document

01/05/201 May 2020 LLP MEMBER APPOINTED MR JAMIE BONNER

View Document

01/05/201 May 2020 CORPORATE LLP MEMBER APPOINTED ACADEMY CLASS GROUP LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN GILBERT

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM ELIZABETH HOUSE YORK ROAD LONDON SE1 7NQ ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, LLP MEMBER HUIMIN MA

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, LLP MEMBER NAN YE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, LLP MEMBER MARK YOUNG

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, LLP MEMBER SARAH PATON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

24/07/1824 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 LLP MEMBER APPOINTED MS HUIMIN MA

View Document

31/05/1831 May 2018 LLP MEMBER APPOINTED MS SARAH PATON

View Document

31/05/1831 May 2018 LLP MEMBER APPOINTED MS NAN YE

View Document

31/05/1831 May 2018 LLP MEMBER APPOINTED MR IAN GILBERT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 APPOINTMENT TERMINATED, LLP MEMBER NAN YE

View Document

19/07/1719 July 2017 CESSATION OF NAN YE AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SMITH

View Document

18/05/1718 May 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information