CS01 |
Confirmation statement with updates Friday 23rd February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on Thursday 8th December 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd February 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 4th June 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th June 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd February 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 24th February 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 24th February 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 24th February 2019 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 24th February 2019 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Monday 3rd December 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Tuesday 23rd October 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 22nd February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
AD01 |
Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on Thursday 18th February 2016
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
CH01 |
On Friday 4th July 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on Friday 1st August 2014
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
AP01 |
New director appointment on Wednesday 14th May 2014.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(26 pages)
|