Total Documents | 28 |
---|
Total Pages | 86 |
---|
2 November 2017 | Confirmation statement made on 22 August 2017 with no updates |
---|---|
28 March 2017 | Accounts for a dormant company made up to 31 May 2016 |
8 March 2017 | Registered office address changed from Charan House C/O Sjpr Accountants 18 Union Road London SW4 6JP England to 5 Trower House Wick Road London E9 5AR on 8 March 2017 |
26 October 2016 | Confirmation statement made on 22 August 2016 with updates |
12 December 2015 | Amended total exemption full accounts made up to 31 May 2013 |
16 September 2015 | Company name changed boost your success LIMITED\certificate issued on 16/09/15
|
16 September 2015 | Appointment of Mr Mario Andres Agudelo Martinez as a director on 3 August 2015 |
16 September 2015 | Appointment of Mr Mario Andres Agudelo Martinez as a director on 3 August 2015 |
15 September 2015 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Charan House C/O Sjpr Accountants 18 Union Road London SW4 6JP on 15 September 2015 |
15 September 2015 | Termination of appointment of Cfs Secretaries Limited as a director on 3 August 2015 |
15 September 2015 | Termination of appointment of Bryan Anthony Thornton as a director on 3 August 2015 |
15 September 2015 | Termination of appointment of Cfs Secretaries Limited as a director on 3 August 2015 |
15 September 2015 | Termination of appointment of Bryan Anthony Thornton as a director on 3 August 2015 |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 June 2015 | Accounts for a dormant company made up to 31 May 2015 |
23 December 2014 | Accounts for a dormant company made up to 31 May 2014 |
29 August 2014 | Company name changed ergou LTD\certificate issued on 29/08/14
|
28 August 2014 | Appointment of Cfs Secretaries Limited as a director on 22 August 2014 |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | Appointment of Mr Bryan Anthony Thornton as a director on 22 August 2014 |
21 August 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2014 |
28 May 2014 | Termination of appointment of Peter Valaitis as a director |
28 May 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 May 2014 |
22 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 |
28 June 2013 | Accounts for a dormant company made up to 31 May 2013 |
28 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
27 March 2013 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 |
24 May 2012 | Incorporation |