Total Documents | 78 |
---|
Total Pages | 341 |
---|
3 December 2020 | Total exemption full accounts made up to 30 April 2020 |
---|---|
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 |
10 October 2019 | Change of details for Mrs Nataliya Tutus as a person with significant control on 9 October 2019 |
9 October 2019 | Director's details changed for Mrs Nataliya Tutus on 9 October 2019 |
9 October 2019 | Change of details for Mrs Nataliya Tutus as a person with significant control on 1 June 2019 |
9 October 2019 | Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 9 October 2019 |
9 October 2019 | Director's details changed for Mrs Nataliya Tutus on 9 October 2019 |
15 August 2019 | Registered office address changed from Coronation House 2 Queen Street Lymington SO41 9NH to 38 the Burlings Ascot Berkshire SL5 8BY on 15 August 2019 |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates |
28 August 2018 | Total exemption full accounts made up to 30 April 2018 |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 |
16 August 2016 | Director's details changed for Mrs Nataliya Tutus on 25 July 2016 |
16 August 2016 | Director's details changed for Mrs Nataliya Tutus on 25 July 2016 |
12 August 2016 | Secretary's details changed for Incorporated Company Secretaries Limited on 25 July 2016 |
12 August 2016 | Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 12 August 2016 |
12 August 2016 | Secretary's details changed for Incorporated Company Secretaries Limited on 25 July 2016 |
12 August 2016 | Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 12 August 2016 |
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 |
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 |
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 |
5 February 2015 | Director's details changed for Mrs Nataliya Tutus on 18 October 2013 |
5 February 2015 | Director's details changed for Mrs Nataliya Tutus on 18 October 2013 |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 June 2014 | Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014 |
30 June 2014 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014 |
30 June 2014 | Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014 |
30 June 2014 | Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014 |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 |
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 |
4 February 2013 | Termination of appointment of Nataliya Tutus as a director |
4 February 2013 | Termination of appointment of Nataliya Tutus as a director |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
9 January 2012 | Amended accounts made up to 30 April 2011 |
9 January 2012 | Amended accounts made up to 30 April 2011 |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
11 March 2010 | Appointment of Mrs Nataliya Tutus as a director |
11 March 2010 | Appointment of Mrs Nataliya Tutus as a director |
9 March 2010 | Appointment of Mrs Nataliya Tutus as a director |
9 March 2010 | Appointment of Mrs Nataliya Tutus as a director |
18 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
18 February 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
18 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
18 February 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
10 February 2010 | Appointment of Incorporated Company Secretaries Limited as a secretary |
10 February 2010 | Appointment of Incorporated Company Secretaries Limited as a secretary |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|