SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2023
| dissolution
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 2nd Oct 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Aug 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Aug 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Oct 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Aug 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(12 pages)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Jun 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Oct 2017
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Alexandra House St. Johns Street Salisbury SP1 2SB.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
AP04 |
On Mon, 3rd Nov 2014, company appointed a new person to the position of a secretary
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Nov 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Nov 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Nov 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wilsco (hps) LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Mon, 3rd Nov 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on Fri, 7th Nov 2014 to Holland Park School Airlie Gardens Campden Hill Road London W8 7AF
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Sep 2012 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed holland park school LIMITEDcertificate issued on 08/07/13
filed on: 8th, July 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 29th May 2013. Old Address: Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|