(CS01) Confirmation statement with no updates Saturday 8th April 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th April 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Eccleston Place London SW1W 9NF. Change occurred on Monday 4th July 2022. Company's previous address: 7 Blandell Bridge House 56 Sloane Square London SW1W 8AX England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 8th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 7 Blandell Bridge House 56 Sloane Square London SW1W 8AX. Change occurred on Friday 24th November 2017. Company's previous address: Office 2 Queripel House 1 Duke of York Square London SW3 4LY.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 8th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 31st March 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 31st March 2015 secretary's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st March 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 27th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 27th November 2012 secretary's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st April 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st April 2012 secretary's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th April 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st April 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 19th, July 2010
| accounts
|
Free Download
(1 page)
|
(CH03) On Thursday 8th April 2010 secretary's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th April 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed anderson hoare skills academy LIMITEDcertificate issued on 26/05/09
filed on: 21st, May 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2009
| incorporation
|
Free Download
(19 pages)
|