CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, June 2023
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 26, 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 26, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 4th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 25, 2021
filed on: 3rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2019 to February 26, 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Mortlake High Street Ground Floor Shop 2 London SW14 8JN. Change occurred on May 23, 2018. Company's previous address: 121 Suite Mortlake Business Centre 20 Mortlake High Street London SW14 8JN England.
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 3, 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 121 Suite Mortlake Business Centre 20 Mortlake High Street London SW14 8JN. Change occurred on February 12, 2016. Company's previous address: 8 Holford Way London SW15 5FB England.
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Holford Way London SW15 5FB. Change occurred on January 28, 2016. Company's previous address: 389 Upper Richmond Road London SW15 5QL.
filed on: 28th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 26, 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed chartwell tuition LTDcertificate issued on 12/05/15
filed on: 12th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed riyadh alkhleej LTDcertificate issued on 08/12/14
filed on: 8th, December 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 8, 2014
filed on: 8th, December 2014
|
resolution |
|
AD01 |
New registered office address 389 Upper Richmond Road London SW15 5QL. Change occurred on August 11, 2014. Company's previous address: 387 Upper Richmond Road London Greater London SW15 5QL England.
filed on: 11th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2014
|
incorporation |
Free Download
(7 pages)
|