CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Sun, 20th Aug 2023 to Virginia Heights Sandhills Lane Virginia Water GU25 4BW
filed on: 20th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Jul 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Fri, 28th Feb 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 8th Sep 2020
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Sep 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England on Wed, 2nd Dec 2020 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 9th Sep 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Sep 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111927390001, created on Tue, 8th Sep 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 111927390002, created on Tue, 8th Sep 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(30 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Apr 2018
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Apr 2018
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 7th Jul 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 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 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)
|
AD01 |
Change of registered address from 4 the Parade Trumps Green Road Virginia Water GU25 4EH England on Tue, 15th May 2018 to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 6th Apr 2018: 2.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 the Parade Trumpsgreen Road Virginia Water GU25 4EH England on Mon, 9th Apr 2018 to 4 the Parade Trumps Green Road Virginia Water GU25 4EH
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 139 Vicarage Farm Road Hounslow TW5 0AA United Kingdom on Thu, 5th Apr 2018 to 4 the Parade Trumpsgreen Road Virginia Water GU25 4EH
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Apr 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Apr 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Apr 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2018
| incorporation
|
Free Download
(27 pages)
|