LEARN AS ONE

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 06/10/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/10/119 October 2011 06/10/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 06/10/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HAWKINS / 21/10/2010

View Document

18/08/1018 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER GRAY / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HAWKINS / 01/10/2009

View Document

30/10/0930 October 2009 06/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JOHNSTON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HEYES / 01/10/2009

View Document

31/07/0931 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 06/10/08

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSTON / 17/10/2008

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MR DAVID JONATHAN HAWKINS

View Document

05/08/085 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE KING

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 35 WELLINGTON AVENUE PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9HJ

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 06/10/07

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/066 October 2006 Incorporation

View Document


More Company Information