Company NameGg Tuition Ltd
DirectorShahid Khan
Company StatusActive
Company Number09632360
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)
Previous NamesGg Tuition Limited and Green Shoots After School Club Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Shahid Khan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 6 Francis Court
Caddington Road
London
NW2 1RP

Location

Registered AddressSuite 210
275 New North Road
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

15 October 2023Registered office address changed from Suite 210 248 Lordship Lane London N17 7QT England to 275 Suite 210 London N1 7AA on 15 October 2023 (1 page)
15 October 2023Registered office address changed from 275 Suite 210 London N1 7AA United Kingdom to Suite 210 275 New North Road London N1 7AA on 15 October 2023 (1 page)
28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 April 2023Change of details for Mr Shahid Khan as a person with significant control on 1 April 2023 (2 pages)
20 February 2023Registered office address changed from Suite 6, Francis Court Caddington Road London NW2 1RP England to Suite 210 248 Lordship Lane London N17 7QT on 20 February 2023 (1 page)
6 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 September 2021Director's details changed for Mr Shahid Khan on 19 September 2021 (2 pages)
19 September 2021Change of details for Mr Shahid Khan as a person with significant control on 19 September 2021 (2 pages)
18 September 2021Registered office address changed from Suite 6, Francis Court Caddington Road London NW2 1RP England to Suite 6, Francis Court Caddington Road London NW2 1RP on 18 September 2021 (1 page)
18 September 2021Registered office address changed from Suite 210 248 Lordship Lane London N17 7QT England to Suite 6, Francis Court Caddington Road London NW2 1RP on 18 September 2021 (1 page)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 July 2021Registered office address changed from Suite 210 3 Foxglove Street London W12 0QD England to Suite 210 248 Lordship Lane London N17 7QT on 22 July 2021 (1 page)
23 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
21 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 July 2020Registered office address changed from Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES England to Suite 210 3 Foxglove Street London W12 0QD on 27 July 2020 (1 page)
6 July 2020Registered office address changed from Profile West 950 Great West Road Brentford TW8 9ES England to Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES on 6 July 2020 (1 page)
2 July 2020Registered office address changed from P.O.Box 75268 London London N22 9LL United Kingdom to Profile West 950 Great West Road Brentford TW8 9ES on 2 July 2020 (1 page)
29 May 2020Registered office address changed from P.O.Box 75268 P.O. Box 75268 London N22 9LL United Kingdom to P.O.Box 75268 London London N22 9LL on 29 May 2020 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
20 May 2020Registered office address changed from 23 st. Albans Lane London NW11 7QE England to P.O.Box 75268 P.O. Box 75268 London N22 9LL on 20 May 2020 (1 page)
25 February 2020Registered office address changed from 24 st. Albans Lane London NW11 7QE England to 23 st. Albans Lane London NW11 7QE on 25 February 2020 (1 page)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
3 January 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
30 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (3 pages)
30 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (3 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(24 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(24 pages)