THE HAPPY STARTUP SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewSecond filing of Confirmation Statement dated 2017-03-21

View Document

03/09/253 September 2025 NewChange of details for Mr Carlos Saba as a person with significant control on 2016-07-01

View Document

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

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Change of details for Mr Carlos Saba as a person with significant control on 2016-07-01

View Document

08/07/218 July 2021 Change of details for Mr Laurence Mccahill as a person with significant control on 2016-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED THE HAPPY START UP SCHOOL LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

16/02/1816 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1826 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED SPOOK STUDIO LIMITED CERTIFICATE ISSUED ON 26/01/18

View Document

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

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Confirmation statement made on 2017-03-21 with updates

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE MCCAHILL / 01/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCCAHILL / 01/06/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 10 ORANGE ROW BRIGHTON BN1 1UQ

View Document

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

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 16 HANOVER STREET BRIGHTON BN2 9ST

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS VINCENT SABA / 10/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCCAHILL / 01/12/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS VINCENT SABA / 01/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED CARLOS VINCENT SABA

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR CARLOS SABA

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS GABA / 26/02/2008

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 3 GOODRICH ROAD LONDON SE22 9EH

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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