WAY FORWARD COACHING LTD

05842668
SILVERSTREAM HOUSE 45 FITZROY STREET LONDON UNITED KINGDOM W1T 6EB

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 4 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 4 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 3 Buy now
17 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 officers Change of particulars for director (Mrs Kay Judith Ridout White) 2 Buy now
25 Mar 2022 accounts Annual Accounts 4 Buy now
20 Sep 2021 officers Change of particulars for secretary (Mr. Simon Andrew Charles White) 1 Buy now
16 Sep 2021 officers Change of particulars for director (Mrs Kay Judith Ridout White) 2 Buy now
16 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 accounts Annual Accounts 5 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2019 accounts Annual Accounts 5 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 accounts Annual Accounts 6 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 officers Change of particulars for director (Kay White) 2 Buy now
18 Jun 2014 officers Change of particulars for secretary (Mr. Simon Andrew Charles White) 1 Buy now
17 Apr 2014 accounts Annual Accounts 6 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
29 Mar 2013 accounts Annual Accounts 6 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for director (Kay White) 2 Buy now
01 Apr 2010 accounts Annual Accounts 4 Buy now
20 Aug 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
01 Apr 2009 accounts Annual Accounts 3 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN 1 Buy now
12 Jun 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
03 Jul 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
19 Jul 2006 capital Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jul 2006 officers New director appointed 2 Buy now
12 Jul 2006 officers New secretary appointed 2 Buy now
12 Jul 2006 address Registered office changed on 12/07/06 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
20 Jun 2006 officers Secretary resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
09 Jun 2006 incorporation Incorporation Company 8 Buy now