(AD01) New registered office address 145 Faulkner House Tierney Lane London W6 9AT. Change occurred on Wednesday 20th March 2024. Company's previous address: Flat 3 Ralph Court Queensway London W2 5HT England.
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 3 Ralph Court Queensway London W2 5HT. Change occurred on Tuesday 9th January 2024. Company's previous address: 1 Lexham Gardens London W8 5JL England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed skill development LTDcertificate issued on 11/08/23
filed on: 11th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Kensington Court London W8 5DB. Change occurred on Tuesday 8th August 2023. Company's previous address: 6 Chase Road London NW10 6HZ England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Lexham Gardens London W8 5JL. Change occurred on Tuesday 8th August 2023. Company's previous address: 1 Kensington Court London W8 5DB England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 22nd July 2023.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 18th July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd May 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 17th December 2022
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Chase Road London NW10 6HZ. Change occurred on Wednesday 5th July 2023. Company's previous address: 128 City Road London EC1V 2NX United Kingdom.
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on Thursday 9th June 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2022
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th May 2022
capital
|
|