Advanced company searchLink opens in new window

THE WELLNESS SCHOOL LIMITED

Company number 12368381

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
19 Jan 2023 AD01 Registered office address changed from 1 Bolton Road 1 Bolton Road London NW10 4BG England to 1 Bolton Road London NW10 4BG on 19 January 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 16 December 2021
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2022 CS01 Confirmation statement made on 16 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.07.2022.
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AD01 Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF England to 1 Bolton Road 1 Bolton Road London NW10 4BG on 3 March 2022
05 Oct 2021 CH01 Director's details changed for Ms Rebecca Ffrench on 14 September 2021
05 Oct 2021 PSC04 Change of details for Ms Rebecca Ffrench as a person with significant control on 14 September 2021
05 Oct 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 5 October 2021
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 AP01 Appointment of Ms Kathleen Paulette Victoria Devitt as a director on 1 January 2021
16 Dec 2020 CS01 16/12/20 Statement of Capital gbp 20
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 20
15 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
21 Jan 2020 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
17 Jan 2020 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
17 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-17
  • GBP 10