CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/04/23 - the day director's appointment was terminated
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/23.
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 26th, February 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/22
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2019/11/05 - the day secretary's appointment was terminated
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/11/05
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/05.
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/01/20 - the day director's appointment was terminated
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 30th, November 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/12.
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/08/24 - the day director's appointment was terminated
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/07/31
filed on: 3rd, May 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/22
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/07/31
filed on: 27th, April 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/03/22 - the day director's appointment was terminated
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/22 - the day director's appointment was terminated
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/12. New Address: Tuition House St. George's Road Wimbledon London SW19 4EU. Previous address: 65 st Mary Street Chippenham Wiltshire SN15 3JF
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 077152310004, created on 2016/03/22
filed on: 6th, April 2016
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 077152310001, created on 2016/03/22
filed on: 5th, April 2016
|
mortgage |
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 2015/07/31
filed on: 5th, April 2016
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 077152310002, created on 2016/03/22
filed on: 5th, April 2016
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 077152310003, created on 2016/03/22
filed on: 5th, April 2016
|
mortgage |
Free Download
(49 pages)
|
AR01 |
Annual return drawn up to 2015/07/22 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2014/07/31
filed on: 12th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/22 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2013/07/31
filed on: 7th, April 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/09/17.
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/17.
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/22 with full list of members
filed on: 16th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/09/16
|
capital |
|
AA |
Small-sized company accounts made up to 2012/07/31
filed on: 2nd, April 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/07/22
filed on: 20th, March 2013
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/12/12 from 9 & 11 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS
filed on: 12th, December 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/29 from St George's House 3/5 Pepys Road London SW20 8ZU England
filed on: 29th, August 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/22 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed hfh case mangement LIMITEDcertificate issued on 24/08/12
filed on: 24th, August 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/08/20
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 24th, August 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2011
|
incorporation |
Free Download
(30 pages)
|