Total Documents | 148 |
---|
Total Pages | 794 |
---|
17 October 2023 | Accounts for a dormant company made up to 29 September 2022 |
---|---|
14 October 2023 | Compulsory strike-off action has been discontinued |
7 October 2023 | Compulsory strike-off action has been suspended |
29 August 2023 | First Gazette notice for compulsory strike-off |
19 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 19 April 2023 |
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates |
10 January 2023 | Compulsory strike-off action has been discontinued |
7 January 2023 | Accounts for a dormant company made up to 29 September 2021 |
29 November 2022 | First Gazette notice for compulsory strike-off |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates |
26 March 2022 | Compulsory strike-off action has been discontinued |
25 March 2022 | Total exemption full accounts made up to 29 September 2020 |
7 December 2021 | Compulsory strike-off action has been suspended |
23 November 2021 | First Gazette notice for compulsory strike-off |
25 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates |
15 April 2021 | Termination of appointment of Scott Ridley as a director on 13 April 2021 |
15 April 2021 | Termination of appointment of Osman Ismail as a secretary on 13 April 2021 |
31 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 |
11 January 2021 | Termination of appointment of Osman Mehmet Ismail as a director on 29 December 2020 |
13 November 2020 | Change of details for Pagestyle Limited as a person with significant control on 15 July 2020 |
29 October 2020 | Change of details for Pagestyle Limited as a person with significant control on 15 July 2020 |
30 July 2020 | Resolutions
|
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association |
16 July 2020 | Change of details for Pagestyle Limited as a person with significant control on 15 July 2020 |
16 July 2020 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 15 July 2020 |
16 July 2020 | Registered office address changed from 288 Southbury Road Enfield Middlesex EN1 1TR to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 16 July 2020 |
16 July 2020 | Appointment of Mr Adam John Witherow Brown as a director on 15 July 2020 |
1 June 2020 | Confirmation statement made on 20 April 2020 with updates |
28 February 2020 | Appointment of Mr Osman Ismail as a secretary on 27 February 2020 |
28 February 2020 | Termination of appointment of Djanan Kartal as a director on 27 February 2020 |
28 February 2020 | Termination of appointment of Djanan Kartal as a secretary on 27 February 2020 |
4 November 2019 | Accounts for a small company made up to 31 March 2019 |
8 May 2019 | Confirmation statement made on 20 April 2019 with updates |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 |
11 June 2018 | Confirmation statement made on 20 April 2018 with updates |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
13 June 2016 | Annual return made up to 20 April 2016 Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 April 2016 Statement of capital on 2016-06-13
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Director's details changed for Mr Scott Ridley on 1 April 2014 |
30 April 2014 | Director's details changed for Mr Scott Ridley on 1 April 2014 |
30 April 2014 | Director's details changed for Mr Scott Ridley on 1 April 2014 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
25 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
25 June 2010 | Director's details changed for Mrs Djanan Kartal on 20 April 2010 |
25 June 2010 | Director's details changed for Mrs Djanan Kartal on 20 April 2010 |
25 June 2010 | Director's details changed for Scott Ridley on 20 April 2010 |
25 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
25 June 2010 | Director's details changed for Scott Ridley on 20 April 2010 |
15 October 2009 | Director's details changed for Osman Mehmet Ismail on 1 October 2009 |
15 October 2009 | Director's details changed for Osman Mehmet Ismail on 1 October 2009 |
15 October 2009 | Director's details changed for Osman Mehmet Ismail on 1 October 2009 |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
9 July 2009 | Return made up to 20/04/09; full list of members |
9 July 2009 | Return made up to 20/04/09; full list of members |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
5 January 2009 | Return made up to 20/04/08; full list of members |
5 January 2009 | Return made up to 20/04/08; full list of members |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
18 October 2007 | Return made up to 20/04/07; full list of members |
18 October 2007 | Return made up to 20/04/07; full list of members |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
18 April 2006 | Return made up to 20/04/06; full list of members |
18 April 2006 | Return made up to 20/04/06; full list of members |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 |
27 April 2005 | Return made up to 20/04/05; full list of members |
27 April 2005 | Return made up to 20/04/05; full list of members |
1 February 2005 | Full accounts made up to 5 April 2004 |
1 February 2005 | Full accounts made up to 5 April 2004 |
1 February 2005 | Full accounts made up to 5 April 2004 |
27 July 2004 | Return made up to 20/04/04; full list of members |
27 July 2004 | Return made up to 20/04/04; full list of members |
15 April 2004 | Application for reregistration from PLC to private |
15 April 2004 | Re-registration of Memorandum and Articles |
15 April 2004 | Certificate of re-registration from Public Limited Company to Private |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Certificate of re-registration from Public Limited Company to Private |
15 April 2004 | Application for reregistration from PLC to private |
15 April 2004 | Re-registration of Memorandum and Articles |
5 February 2004 | Full accounts made up to 31 March 2003 |
5 February 2004 | Full accounts made up to 31 March 2003 |
23 May 2003 | Return made up to 20/04/03; full list of members |
23 May 2003 | Return made up to 20/04/03; full list of members |
19 December 2002 | Full accounts made up to 31 March 2002 |
19 December 2002 | Full accounts made up to 31 March 2002 |
17 May 2002 | Return made up to 20/04/02; full list of members |
17 May 2002 | Return made up to 20/04/02; full list of members |
4 December 2001 | Full accounts made up to 31 March 2001 |
4 December 2001 | Full accounts made up to 31 March 2001 |
6 August 2001 | Director resigned |
6 August 2001 | Director resigned |
14 April 2001 | Return made up to 20/04/01; full list of members
|
14 April 2001 | Return made up to 20/04/01; full list of members
|
7 December 2000 | Full accounts made up to 31 March 2000 |
7 December 2000 | Full accounts made up to 31 March 2000 |
28 June 2000 | Return made up to 20/04/00; full list of members
|
28 June 2000 | Return made up to 20/04/00; full list of members
|
16 June 2000 | Ad 20/04/99--------- £ si 49998@1=49998 £ ic 2/50000 |
16 June 2000 | Ad 20/04/99--------- £ si 49998@1=49998 £ ic 2/50000 |
18 April 2000 | Certificate of authorisation to commence business and borrow |
18 April 2000 | Application to commence business |
18 April 2000 | Certificate of authorisation to commence business and borrow |
18 April 2000 | Application to commence business |
8 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 |
8 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 |
11 October 1999 | New director appointed |
11 October 1999 | New director appointed |
23 June 1999 | New director appointed |
23 June 1999 | New director appointed |
10 May 1999 | Registered office changed on 10/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN |
10 May 1999 | Registered office changed on 10/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN |
20 April 1999 | Incorporation |
20 April 1999 | Incorporation |