(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address School Master's House College Street Petersfield GU31 4AG. Change occurred on September 23, 2021. Company's previous address: Acre House 11/15 William Road London NW1 3ER.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 088806770005, created on July 10, 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 088806770004, created on July 10, 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 15, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 14, 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 14, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2016
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 20, 2016 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088806770003, created on August 18, 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088806770002, created on April 27, 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to February 28, 2015 (was March 31, 2015).
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 088806770001, created on November 27, 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(13 pages)
|
(CH01) On October 22, 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(21 pages)
|