SMARTER LEARN LIMITED

Company Documents

DateDescription
27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
104 HOLLINGBURY PARK AVENUE
BRIGHTON
BN1 7JP

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR FILIP ROKITA

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL CHENEY / 23/02/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALVIN

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ALTER ARTICLES 24/06/2013

View Document

27/08/1327 August 2013 24/06/13 STATEMENT OF CAPITAL GBP 1309.77

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 SUB-DIVISION
04/12/12

View Document

11/06/1311 June 2013 12/02/13 STATEMENT OF CAPITAL GBP 1284.09

View Document

11/06/1311 June 2013 04/12/12 STATEMENT OF CAPITAL GBP 1130.01

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
C/O ALEX CHENEY
2B SHIRLEY DRIVE
HOVE
EAST SUSSEX
BN3 6UA
UNITED KINGDOM

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MAX VALENTINE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK GALVIN

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR FILIP ROKITA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 COMPANY NAME CHANGED VISIBLE GAMES LIMITED
CERTIFICATE ISSUED ON 25/01/13

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL CHENEY / 07/01/2013

View Document

07/01/137 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
1ST FLOOR
2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND

View Document

17/11/1117 November 2011 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