Company NameAll In Works Ltd
DirectorPeter Flade
Company StatusActive
Company Number10010018
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)
Previous Name2Plus2Yellow Ltd

Business Activity

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

Directors

Director NameMr Peter Flade
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Albany Road
London
W13 8PQ
Director NameDr Insur Shamgunov
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Gordon Road
London
W13 8PJ

Location

Registered Address45 Albany Road
London
W13 8PQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

23 March 2023Micro company accounts made up to 28 February 2023 (5 pages)
14 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
21 March 2022Termination of appointment of Insur Shamgunov as a director on 2 February 2022 (1 page)
21 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
6 October 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
20 April 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
25 February 2021Unaudited abridged accounts made up to 29 February 2020 (10 pages)
6 August 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1.0503
(3 pages)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
25 July 2018Resolutions
  • RES13 ‐ Subdivided 04/10/2017
(2 pages)
23 July 2018Appointment of Dr Insur Shamgunov as a director on 4 October 2017 (2 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 March 2016Company name changed 2PLUS2YELLOW LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
29 March 2016Company name changed 2PLUS2YELLOW LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)