THE HAPPY STARTUP SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Second filing of Confirmation Statement dated 2017-03-21 |
| 03/09/253 September 2025 New | Change of details for Mr Carlos Saba as a person with significant control on 2016-07-01 |
| 07/04/257 April 2025 | Registered office address changed from Floor 6 Tower Point 44 North Road Brighton BN1 1YR England to 72 Goldstone Crescent Hove BN3 6BE on 2025-04-07 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Change of details for Mr Carlos Saba as a person with significant control on 2016-07-01 |
| 08/07/218 July 2021 | Change of details for Mr Laurence Mccahill as a person with significant control on 2016-07-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 16/02/1816 February 2018 | COMPANY NAME CHANGED THE HAPPY START UP SCHOOL LIMITED CERTIFICATE ISSUED ON 16/02/18 |
| 16/02/1816 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/01/1826 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/01/1826 January 2018 | COMPANY NAME CHANGED SPOOK STUDIO LIMITED CERTIFICATE ISSUED ON 26/01/18 |
| 22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM UNIT D LEVEL 8 NORTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON BN1 4GH |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 27/03/1727 March 2017 | Confirmation statement made on 2017-03-21 with updates |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/04/1614 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/06/1417 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE MCCAHILL / 01/06/2014 |
| 17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCCAHILL / 01/06/2014 |
| 08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 10 ORANGE ROW BRIGHTON BN1 1UQ |
| 08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM UNIT D LEVEL 8 NORTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON BN1 4GH ENGLAND |
| 01/04/141 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 16 HANOVER STREET BRIGHTON BN2 9ST |
| 01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS VINCENT SABA / 10/12/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/05/138 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/03/1228 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/05/1010 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCCAHILL / 01/12/2009 |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS VINCENT SABA / 01/12/2009 |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 23/05/0823 May 2008 | DIRECTOR APPOINTED CARLOS VINCENT SABA |
| 19/05/0819 May 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | APPOINTMENT TERMINATED DIRECTOR CARLOS SABA |
| 05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS GABA / 26/02/2008 |
| 15/11/0715 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 3 GOODRICH ROAD LONDON SE22 9EH |
| 17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
| 09/05/079 May 2007 | SECRETARY RESIGNED |
| 09/05/079 May 2007 | DIRECTOR RESIGNED |
| 09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
| 09/05/079 May 2007 | NEW SECRETARY APPOINTED |
| 21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company