AD01 |
New registered office address Maple House C/O Sch Consultancy Limited High Street Potters Bar Hertfordshire EN6 5BS. Change occurred on October 18, 2023. Company's previous address: 3000 Hillswood Drive Hillswood Business Park C/O Sch Consultancy Ltd 3000 Hillswood Drive Hillswood Business Park Chert Surrey KT16 0RS England.
filed on: 18th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 16, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 3000 Hillswood Drive C/O Sch Consultancy Ltd 3000 Hillswood Drive Hillswood Business Park Chert Surrey KT16 0RS. Change occurred on October 16, 2023. Company's previous address: C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England.
filed on: 16th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3000 Hillswood Drive Hillswood Business Park C/O Sch Consultancy Ltd 3000 Hillswood Drive Hillswood Business Park Chert Surrey KT16 0RS. Change occurred on October 16, 2023. Company's previous address: 3000 Hillswood Drive C/O Sch Consultancy Ltd 3000 Hillswood Drive Hillswood Business Park Chert Surrey KT16 0RS England.
filed on: 16th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS. Change occurred on December 9, 2022. Company's previous address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS United Kingdom.
filed on: 9th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2021
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2021
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS. Change occurred on November 11, 2020. Company's previous address: Dept 1254 196 High Road Wood Green London N22 8HH England.
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 9, 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2019
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 26, 2019
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 20, 2018 new director was appointed.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2018
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 16, 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Dept 1254 196 High Road Wood Green London N22 8HH. Change occurred on November 22, 2016. Company's previous address: Dept 757 196 High Road Wood Green London N22 8HH England.
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Dept 757 196 High Road Wood Green London N22 8HH. Change occurred on May 12, 2016. Company's previous address: Dept 757E 43 Owston Road Carcroft Doncaster DN6 8DA.
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2015: 120000.00 GBP
|
capital |
|
AD01 |
New registered office address Dept 757E 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on September 16, 2015. Company's previous address: Dept 757 196 High Road Wood Green London N22 8HH.
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 18th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2014: 1000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on April 4, 2014. Old Address: 196 Dept 757 High Road London N22 8HH Great Britain
filed on: 4th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2014
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 24, 2014. Old Address: 12 Old Bond Street London W1S 4PW United Kingdom
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|