NA SCHOOLS LIMITED

03604036
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET WESTMINSTER LONDON SW1E 5LB

Documents

Documents
Date Category Description Pages
25 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Annual Accounts 14 Buy now
07 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 119 Buy now
07 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
07 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 2 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Jun 2023 officers Termination of appointment of secretary (Dye & Durham Secretarial Limited) 1 Buy now
06 Jun 2023 accounts Annual Accounts 14 Buy now
06 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/22 114 Buy now
06 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 2 Buy now
06 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
10 Feb 2023 officers Change of particulars for corporate secretary (7Side Secretarial Limited) 1 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 capital Return of Allotment of shares 3 Buy now
15 Jun 2022 accounts Annual Accounts 14 Buy now
15 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 118 Buy now
15 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 1 Buy now
15 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/08/21 3 Buy now
06 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 118 Buy now
06 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 1 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 15 Buy now
21 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/20 118 Buy now
14 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/08/20 1 Buy now
12 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/08/20 3 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 18 Buy now
24 Dec 2019 officers Appointment of corporate secretary (7Side Secretarial Limited) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2019 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2019 accounts Annual Accounts 18 Buy now
01 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Graeme Robert Halder) 1 Buy now
05 Jun 2018 accounts Annual Accounts 17 Buy now
09 Jan 2018 mortgage Registration of a charge 22 Buy now
09 Jan 2018 mortgage Registration of a charge 21 Buy now
05 Jan 2018 mortgage Registration of a charge 81 Buy now
05 Jan 2018 mortgage Registration of a charge 22 Buy now
05 Jan 2018 mortgage Registration of a charge 81 Buy now
05 Jan 2018 mortgage Registration of a charge 40 Buy now
05 Jan 2018 mortgage Registration of a charge 39 Buy now
05 Jan 2018 mortgage Registration of a charge 22 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2017 accounts Annual Accounts 19 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 accounts Annual Accounts 16 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2015 mortgage Registration of a charge 103 Buy now
15 Jul 2015 mortgage Registration of a charge 20 Buy now
09 Jul 2015 mortgage Registration of a charge 27 Buy now
01 Jun 2015 officers Termination of appointment of director (Mark James Logan) 1 Buy now
19 May 2015 accounts Annual Accounts 17 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Graeme Robert Halder) 2 Buy now
17 Oct 2014 annual-return Annual Return 4 Buy now
17 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
17 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
15 Apr 2014 mortgage Registration of a charge 21 Buy now
15 Apr 2014 mortgage Registration of a charge 24 Buy now
15 Apr 2014 mortgage Registration of a charge 36 Buy now
15 Apr 2014 mortgage Registration of a charge 95 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2014 accounts Annual Accounts 16 Buy now
27 Jan 2014 mortgage Registration of a charge 31 Buy now
21 Jan 2014 mortgage Registration of a charge 31 Buy now
21 Jan 2014 mortgage Registration of a charge 18 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 mortgage Registration of a charge 32 Buy now
11 Jul 2013 mortgage Registration of a charge 16 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Jan 2013 accounts Annual Accounts 15 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
24 Oct 2012 officers Change of particulars for director (Andrew Fitzmaurice) 2 Buy now
30 Aug 2012 officers Appointment of director (Mr Mark James Logan) 2 Buy now