Date | Description |
2024-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES |
2024-11-04 |
delete person Alan Robinson |
2024-11-04 |
delete person Les Calvert |
2024-11-04 |
delete person Mike Chatterton |
2024-11-04 |
delete source_ip 176.58.104.172 |
2024-11-04 |
insert person Lucy Bentley |
2024-11-04 |
insert person Summer Waters |
2024-11-04 |
insert source_ip 217.160.0.66 |
2024-11-04 |
update person_title Louisa Fay: Hairdressing Assessor => Hairdressing Tutor |
2024-11-04 |
update person_title Zara Worswick: Hairdressing Assessor => Hairdressing Tutor |
2024-11-04 |
update website_status Unavailable => OK |
2024-09-01 |
update website_status OK => Unavailable |
2024-07-26 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2024-04-07 |
update account_ref_month 3 => 7 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-04-30 |
2024-03-23 |
delete person Gemma Doyle |
2024-03-23 |
delete person Jennifer Fee |
2024-03-23 |
delete person Kate Howard |
2024-03-23 |
delete person Laura Monaghan |
2024-03-23 |
delete person Lewis Godby |
2024-03-23 |
insert address Secret Warehouse, Syren St, Kirkdale, Liverpool, Bootle L20 8HN |
2024-03-23 |
insert alias Mode Training LTd |
2024-03-23 |
update person_title Alan Robinson: Hairdressing Assessor => Hairdressing Tutor |
2024-03-23 |
update primary_contact null => Secret Warehouse, Syren St, Kirkdale, Liverpool, Bootle L20 8HN |
2023-11-29 |
update statutory_documents PREVEXT FROM 31/03/2023 TO 31/07/2023 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
delete person Millie Bristow |
2023-03-31 |
delete person Robert Cain |
2023-03-31 |
delete person Victoria Scott |
2023-01-27 |
delete person Allan Barwise |
2022-12-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-24 |
delete person Georgia Taylor |
2022-11-24 |
insert person Kate Howard |
2022-11-24 |
insert person Laura Monaghan |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES |
2022-10-23 |
insert person Allan Barwise |
2022-09-21 |
delete address The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN |
2022-09-21 |
delete phone (+44) 0151 709 4640 |
2022-09-21 |
update primary_contact The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN => null |
2022-07-20 |
delete about_pages_linkeddomain facebook.com |
2022-07-20 |
delete contact_pages_linkeddomain facebook.com |
2022-07-20 |
delete index_pages_linkeddomain facebook.com |
2022-07-20 |
delete person Kirsty Roberts |
2022-04-17 |
insert about_pages_linkeddomain cookiedatabase.org |
2022-04-17 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-04-17 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-14 |
delete person Vickie Gates-Lundon |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES |
2021-06-14 |
delete person Sarah Reddie |
2021-02-26 |
delete person Tom Laird |
2021-02-26 |
insert index_pages_linkeddomain scribeassociatesltd.co.uk |
2021-02-26 |
insert person Kirsty Roberts |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
insert person Sarah Reddie |
2021-01-25 |
insert person Tom Laird |
2021-01-25 |
insert person Vickie Gates-Lundon |
2020-12-23 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE CARNEY / 31/10/2020 |
2020-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE CLARKE / 31/10/2020 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
2020-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBORAH ANNE CARNEY / 31/10/2020 |
2020-09-23 |
insert about_pages_linkeddomain instagram.com |
2020-09-23 |
insert about_pages_linkeddomain plouise.co.uk |
2020-09-23 |
insert contact_pages_linkeddomain instagram.com |
2020-09-23 |
insert index_pages_linkeddomain instagram.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
delete about_pages_linkeddomain instagram.com |
2020-06-06 |
delete contact_pages_linkeddomain instagram.com |
2020-06-06 |
delete index_pages_linkeddomain instagram.com |
2020-03-07 |
delete about_pages_linkeddomain linkedin.com |
2020-03-07 |
delete about_pages_linkeddomain nhs.uk |
2020-03-07 |
delete about_pages_linkeddomain smashballoon.com |
2020-03-07 |
delete alias Mode Training Ltd |
2020-03-07 |
delete contact_pages_linkeddomain addtoany.com |
2020-03-07 |
delete contact_pages_linkeddomain linkedin.com |
2020-03-07 |
delete contact_pages_linkeddomain smashballoon.com |
2020-03-07 |
delete index_pages_linkeddomain linkedin.com |
2020-03-07 |
delete index_pages_linkeddomain smashballoon.com |
2020-03-07 |
delete source_ip 185.119.173.226 |
2020-03-07 |
insert address The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN |
2020-03-07 |
insert phone (+44) 0151 709 4640 |
2020-03-07 |
insert source_ip 176.58.104.172 |
2020-03-07 |
update primary_contact null => The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-10-09 |
delete about_pages_linkeddomain ampproject.org |
2019-10-09 |
delete contact_pages_linkeddomain ampproject.org |
2019-10-09 |
delete index_pages_linkeddomain ampproject.org |
2019-10-09 |
delete terms_pages_linkeddomain ampproject.org |
2019-10-09 |
insert about_pages_linkeddomain nhs.uk |
2019-10-09 |
insert about_pages_linkeddomain smashballoon.com |
2019-10-09 |
insert contact_pages_linkeddomain smashballoon.com |
2019-10-09 |
insert index_pages_linkeddomain smashballoon.com |
2019-10-09 |
insert terms_pages_linkeddomain nhs.uk |
2019-10-09 |
insert terms_pages_linkeddomain smashballoon.com |
2019-09-07 |
update website_status Disallowed => OK |
2019-07-08 |
update website_status FlippedRobots => Disallowed |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 1 => 2 |
2019-06-08 |
update website_status OK => FlippedRobots |
2019-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041099910002 |
2019-04-01 |
delete website_emails ad..@modetraining.co.uk |
2019-04-01 |
delete about_pages_linkeddomain gmlpf.net |
2019-04-01 |
delete about_pages_linkeddomain skillsforums.com |
2019-04-01 |
delete about_pages_linkeddomain tpmnow.co.uk |
2019-04-01 |
delete address The Alima Centre
35 Sefton Street
Liverpool
L8 5SL |
2019-04-01 |
delete email ad..@modetraining.co.uk |
2019-04-01 |
insert about_pages_linkeddomain addtoany.com |
2019-04-01 |
insert about_pages_linkeddomain instagram.com |
2019-04-01 |
insert about_pages_linkeddomain t.co |
2019-04-01 |
insert contact_pages_linkeddomain addtoany.com |
2019-04-01 |
insert contact_pages_linkeddomain instagram.com |
2019-04-01 |
insert contact_pages_linkeddomain t.co |
2019-04-01 |
insert index_pages_linkeddomain instagram.com |
2019-04-01 |
insert index_pages_linkeddomain t.co |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-07 |
delete address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SL |
2018-12-07 |
insert address GROUND FLOOR THE SECRET WAREHOUSE SYREN STREET LIVERPOOL MERSEYSIDE ENGLAND L20 8HN |
2018-12-07 |
update registered_address |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
THE ALIMA CENTRE 35 SEFTON STREET
LIVERPOOL
MERSEYSIDE
L8 5SL |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
2018-09-29 |
delete source_ip 37.187.145.132 |
2018-09-29 |
insert source_ip 185.119.173.226 |
2018-04-07 |
update num_mort_charges 1 => 2 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041099910002 |
2018-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-01 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-08-13 |
delete email cf..@modetraining.co.uk |
2017-08-13 |
delete person Cheryl Formby |
2017-08-13 |
insert email cb..@modetraining.co.uk |
2017-08-13 |
insert person Christine Baldwin |
2017-08-13 |
update person_title Drew Mooney: Administrator; Receptionist => Business Development Advisor |
2017-02-15 |
delete managingdirector Debbie Tagoe |
2017-02-15 |
delete email mf..@modetraining.co.uk |
2017-02-15 |
delete email rd..@modetraining.co.uk |
2017-02-15 |
delete email sb..@modetraining.co.uk |
2017-02-15 |
delete person Michael Fielding |
2017-02-15 |
delete person Sophie Blood |
2017-02-15 |
insert email cs..@modetraining.co.uk |
2017-02-15 |
insert email kc..@modetraining.co.uk |
2017-02-15 |
insert person Chris Shennan |
2017-02-15 |
insert person Kelly Clark |
2017-02-15 |
insert person Sara Burgess |
2017-02-15 |
update person_title Amanda Clarke: Quality Assurance Senior Manager => Quality Assurance Senior Manager - Designated Safeguarding Lead |
2017-02-15 |
update person_title Debbie Tagoe: Managing Director => Managing Director - Director Responsible for Safeguarding |
2017-02-15 |
update person_title Drew Mooney: Apprentice Administrator => Administrator; Receptionist |
2017-02-15 |
update person_title Emma Sinnett: Curriculum Senior Manager => Curriculum Senior Manager - Designated Safeguarding Lead |
2017-02-15 |
update person_title Vincent Speare: Recruitment Apprentice => Business Development Advisor |
2017-01-11 |
delete email jw..@modetraining.co.uk |
2017-01-11 |
delete email lg..@modetraining.co.uk |
2017-01-11 |
delete email pf..@modetraining.co.uk |
2017-01-11 |
delete person Jamie Wainwright |
2017-01-11 |
delete person Lee Garry |
2017-01-11 |
delete person Paul Ferns |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-06-22 |
delete otherexecutives Debbie Tagoe |
2016-06-22 |
insert managingdirector Debbie Tagoe |
2016-06-22 |
delete email fm..@modetraining.co.uk |
2016-06-22 |
delete email lm..@modetraining.co.uk |
2016-06-22 |
delete email nv..@modetraining.co.uk |
2016-06-22 |
delete email pa..@modetraining.co.uk |
2016-06-22 |
delete person Francis Mulrooney |
2016-06-22 |
delete person Lynsey McNally |
2016-06-22 |
insert email bh..@modetraining.co.uk |
2016-06-22 |
insert email dm..@modetraining.co.uk |
2016-06-22 |
insert email jw..@modetraining.co.uk |
2016-06-22 |
insert email rd..@modetraining.co.uk |
2016-06-22 |
insert email sb..@modetraining.co.uk |
2016-06-22 |
insert person Barb Holt |
2016-06-22 |
insert person Drew Mooney |
2016-06-22 |
insert person Sophie Blood |
2016-06-22 |
update person_description Aimee Flood => Aimee Flood |
2016-06-22 |
update person_description Emma Sinnett => Emma Sinnett |
2016-06-22 |
update person_title Debbie Tagoe: Company Director => Managing Director |
2016-06-22 |
update person_title Vincent Speare: Apprentice Tutor => Recruitment Apprentice |
2016-01-26 |
delete email dt..@modetraining.co.uk |
2016-01-26 |
delete person Danielle Tyrell |
2016-01-26 |
insert email pf..@modetraining.co.uk |
2016-01-26 |
insert person Paul Ferns |
2016-01-08 |
update accounts_last_madeup_date 2013-11-30 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2015-12-08 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-11-23 |
update statutory_documents 17/11/15 FULL LIST |
2015-06-26 |
delete source_ip 213.229.120.32 |
2015-06-26 |
insert source_ip 37.187.145.132 |
2015-06-08 |
update account_ref_day 30 => 31 |
2015-06-08 |
update account_ref_month 11 => 3 |
2015-06-08 |
update accounts_next_due_date 2015-08-31 => 2015-12-31 |
2015-05-15 |
update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015 |
2015-04-03 |
delete address Penthouse Suite 309, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool L1 0BG |
2015-04-03 |
delete email cw..@modetraining.co.uk |
2015-04-03 |
delete email nh..@modetraining.co.uk |
2015-04-03 |
delete person Charlie Williams |
2015-04-03 |
delete person Nikki Hayden |
2015-04-03 |
insert email cf..@modetraining.co.uk |
2015-04-03 |
insert email fm..@modetraining.co.uk |
2015-04-03 |
insert email vs..@modetraining.co.uk |
2015-04-03 |
insert person Cheryl Formby |
2015-04-03 |
insert person Francis Mulrooney |
2015-04-03 |
insert person Vincent Speare |
2015-04-03 |
insert service_pages_linkeddomain cityandguilds.com |
2015-04-03 |
insert service_pages_linkeddomain ncfe.org.uk |
2014-12-07 |
delete address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE ENGLAND L8 5SL |
2014-12-07 |
insert address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SL |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2014-12-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-11-24 |
update statutory_documents 17/11/14 FULL LIST |
2014-10-27 |
insert person Debbie Pearson |
2014-10-27 |
update person_description Charlie Williams => Charlie Williams |
2014-10-27 |
update person_description Lynsey McNally => Lynsey McNally |
2014-10-27 |
update person_title Amanda Clarke: Senior Manager ( Quality and Alternative Provision ) => Quality Assurance Senior Manager |
2014-10-27 |
update person_title Emma Sinnett: Senior Manager ( Business Development Health and Safety ) => Curriculum Senior Manager |
2014-09-20 |
delete about_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
delete career_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
delete casestudy_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
delete client_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
delete contact_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
delete index_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
delete management_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
delete service_pages_linkeddomain businesssample.co.uk |
2014-09-20 |
insert address The Alima Centre
35 Sefton Street
Liverpool
L8 5SL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-13 |
delete address The Alima Centre
35 Sefton Street
Liverpool L8 5SL |
2014-08-13 |
delete source_ip 81.27.105.212 |
2014-08-13 |
insert about_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert career_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert casestudy_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert client_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert contact_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert index_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert management_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert service_pages_linkeddomain businesssample.co.uk |
2014-08-13 |
insert source_ip 213.229.120.32 |
2014-08-07 |
delete address 309 QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG |
2014-08-07 |
insert address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE ENGLAND L8 5SL |
2014-08-07 |
update registered_address |
2014-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
309 QUEENS DOCK COMMERCIAL CENTRE
67-83 NORFOLK STREET
LIVERPOOL
MERSEYSIDE
L1 0BG |
2014-07-10 |
insert address The Alima Centre
35 Sefton Street
Liverpool L8 5SL |
2013-12-14 |
delete person Danielle Tyrrell |
2013-12-14 |
delete person Nikki Vaccarello |
2013-12-14 |
insert email lc..@modetraining.co.uk |
2013-12-14 |
update person_title Amanda Clarke: Alternative Provision and Quality Manager; Quality Manager => Senior Manager ( Quality and Alternative Provision ) |
2013-12-14 |
update person_title Emma Sinnett: Recruitment and Health & Safety => Senior Manager ( Business Development Health and Safety ) |
2013-12-14 |
update person_title Joanne Bardhi: Hairdressing Tutor => Hairdressing Assessor |
2013-12-07 |
delete address 309 QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 0BG |
2013-12-07 |
insert address 309 QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2013-12-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-11-26 |
insert email mf..@modetraining.co.uk |
2013-11-26 |
insert person Michael Fielding |
2013-11-26 |
update person_title Aimee Flood: Recruitment Advisor => Business Development Advisor |
2013-11-26 |
update person_title Barbara Lovering: Business Skills Curriculum Specialist => Business Skills Curriculum Lead |
2013-11-26 |
update person_title Debbie Shields: Administration Team Leader => Administration Team Lead |
2013-11-26 |
update person_title Joanne Bardhi: Assessor Tutor => Hairdressing Tutor |
2013-11-26 |
update person_title Michael Flood: Specialist => Hairdressing Curriculum Lead |
2013-11-26 |
update person_title Nikki Hayden: Performance Skills Curriculum Specialist => Performance |
2013-11-26 |
update person_title Nikki Vaccarello: Assessor Tutor => Hairdressing Tutor |
2013-11-26 |
update person_title Sara Beswick: Assessor Tutor => Hairdressing Tutor / IV |
2013-11-26 |
update statutory_documents 17/11/13 FULL LIST |
2013-10-21 |
update website_status FlippedRobots => OK |
2013-10-11 |
update website_status OK => FlippedRobots |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-07-19 |
delete email sm..@modetraining.co.uk |
2013-07-19 |
delete person Susan Moustafa |
2013-07-19 |
insert email lg..@modetraining.co.uk |
2013-06-23 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-23 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-01 |
insert about_pages_linkeddomain tpmnow.co.uk |
2013-02-22 |
insert registration_number 04109991 |
2013-02-22 |
insert registration_number Z1549655 |
2012-11-22 |
update statutory_documents 17/11/12 FULL LIST |
2012-10-24 |
delete email af..@modetraining.co.uk |
2012-10-24 |
delete person Aisha Fox |
2012-10-24 |
insert email cw..@modetraining.co.uk |
2012-10-24 |
insert email pa..@modetraining.co.uk |
2012-10-24 |
insert email we..@modetraining.co.uk |
2012-10-24 |
insert person Charlie Williams |
2012-10-24 |
insert person Paul Olawoyin |
2012-10-24 |
insert person Wesley Tagoe |
2012-08-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 17/11/11 FULL LIST |
2011-07-26 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH CARNEY |
2010-12-10 |
update statutory_documents SECRETARY APPOINTED MISS AMANDA LOUISE CLARKE |
2010-12-10 |
update statutory_documents 17/11/10 FULL LIST |
2010-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH TYRRELL |
2010-08-30 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2009 FROM
67-83 NORFOLK STREET
LIVERPOOL
L1 0BG |
2009-12-10 |
update statutory_documents 17/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE CARNEY / 17/11/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TYRRELL / 17/11/2009 |
2009-11-04 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents FIRST GAZETTE |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2005-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |