(CS01) Confirmation statement with no updates 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th October 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 16th, August 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 25th November 2022 to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th October 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th October 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England on 27th November 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)
|
(CS01) Confirmation statement with updates 14th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 15th October 2018 to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL on 10th December 2015 to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 14th November 2014
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Ground Floor Suite G1 78 Buckingham Gate London SW1E 6PE on 18th August 2014 to C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2013
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(54 pages)
|