CS01 |
Confirmation statement with updates Sun, 17th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England on Fri, 4th Nov 2022 to C/O Sch Consultancy Limited Maple House High Street Porters Bar Hertfordshire EN6 5BS
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 24th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Oct 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Oct 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 18th Sep 2018 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England on Tue, 27th Nov 2018 to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England on Mon, 15th Oct 2018 to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2016
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL on Wed, 17th Feb 2016 to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to Thu, 17th Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 30th Jun 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on Thu, 17th Jul 2014 to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Sep 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(22 pages)
|