AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 8th Dec 2022. New Address: C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS. Previous address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Apr 2020
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Apr 2019 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Apr 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 3rd Dec 2018. New Address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS. Previous address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Oct 2018. New Address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS. Previous address: Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 21st Feb 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Feb 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Sep 2016. New Address: Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW. Previous address: Flat D 28 Arundel Square London N7 8AS United Kingdom
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2016
| incorporation
|
Free Download
(31 pages)
|