(CH01) On 2024-02-09 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-02-09
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-09-09
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-09-09
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-12-01
filed on: 3rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS. Change occurred on 2022-12-01. Company's previous address: C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-08
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-09-08
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2020-06-04
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-08
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-04
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-16
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-07-16
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-08
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-07-16 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-16 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS. Change occurred on 2019-06-28. Company's previous address: 155 Whiteladies Road Bristol BS8 2RF England.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-08
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-09-06
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-06
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 28th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017-10-10 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-10 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 155 Whiteladies Road Bristol BS8 2RF. Change occurred on 2017-10-09. Company's previous address: 2 Hillstones Winterbourne Hill Winterbourne Bristol BS36 1JW England.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-08
filed on: 28th, September 2017
| confirmation statement
|
Free Download
|
(PSC01) Notification of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-10-09: 268.00 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-08
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-09-07: 201.00 GBP
filed on: 7th, September 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-21
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Hillstones Winterbourne Hill Winterbourne Bristol BS36 1JW. Change occurred on 2016-04-12. Company's previous address: 2 Hillstones Winterbourne Hill Winterbourne Bristol BS36 1BZ England.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-01-27 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-27 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Hillstones Winterbourne Hill Winterbourne Bristol BS36 1BZ. Change occurred on 2016-01-27. Company's previous address: 155 Whiteladies Road Clifton Bristol BS8 2RF United Kingdom.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-07-22: 100.00 GBP
capital
|
|