(AD01) New registered office address 2 Parkwood Road Huddersfield HD3 4TT. Change occurred on November 1, 2022. Company's previous address: 30 High Street Hampton Hill Middlesex TW12 1PD.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 30 High Street Hampton Hill Middlesex TW12 1PD. Change occurred on January 14, 2016. Company's previous address: 51 Crundale Avenue London NW9 9PJ United Kingdom.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 092896000001, created on October 8, 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(CH01) On October 31, 2014 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed london school of professional development (uk) LIMITEDcertificate issued on 13/07/15
filed on: 13th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|