Date | Description |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2021-04-08 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN TERENCE LAWRENCE |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR MAHESHCHANDRA HARI |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN CHARLES WEBSTER |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
2020-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TERENCE LAWRENCE |
2020-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESHCHANDRA HARI |
2020-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN CHARLES WEBSTER |
2020-10-30 |
update statutory_documents CESSATION OF WAYNE JAMES GROVE AS A PSC |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE GROVE |
2020-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JAMES GROVE / 18/08/2020 |
2020-08-09 |
delete address 71-75 SHELTON STREET LONDON WC2H 9JQ |
2020-08-09 |
insert address 2ND FLOOR, ONE HOBBS HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 3EX |
2020-08-09 |
update registered_address |
2020-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2020 FROM
71-75 SHELTON STREET
LONDON
WC2H 9JQ |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2020-01-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-01-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-10 |
update statutory_documents FIRST GAZETTE |
2019-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2018-06-30 => 2020-06-30 |
2019-08-07 |
update company_status Active - Proposal to Strike off => Active |
2019-07-31 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
2019-07-31 |
update statutory_documents COMPANY RESTORED ON 31/07/2019 |
2018-02-27 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2018-01-07 |
update company_status Active => Active - Proposal to Strike off |
2017-12-12 |
update statutory_documents FIRST GAZETTE |
2017-10-07 |
update accounts_last_madeup_date 2014-09-30 => 2016-09-30 |
2017-10-07 |
update accounts_next_due_date 2016-06-30 => 2018-06-30 |
2017-10-07 |
update company_status Active - Proposal to Strike off => Active |
2017-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-09-19 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2017-09-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-09-07 |
update company_status Active => Active - Proposal to Strike off |
2017-09-05 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update company_status Voluntary Arrangement => Active |
2016-11-11 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-10-11 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016 |
2016-01-08 |
delete address 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ |
2016-01-08 |
insert address 71-75 SHELTON STREET LONDON WC2H 9JQ |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2016-01-08 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-12-23 |
update statutory_documents 15/09/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-12-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-11-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-10-09 |
update company_status Active => Voluntary Arrangement |
2015-09-29 |
update statutory_documents FIRST GAZETTE |
2015-09-24 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2015-03-07 |
delete address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL |
2015-03-07 |
insert address 71-75 SHELTON STREET LONDON UNITED KINGDOM WC2H 9JQ |
2015-03-07 |
update registered_address |
2015-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL |
2015-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JAMES GROVE / 05/02/2015 |
2014-11-07 |
delete address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL |
2014-11-07 |
insert address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-11-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-10-20 |
update statutory_documents 15/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-26 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 73/75 MORTIMER STREET LONDON W1W 7SQ |
2014-04-07 |
insert address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL |
2014-04-07 |
update registered_address |
2014-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
73/75 MORTIMER STREET
LONDON
W1W 7SQ |
2014-01-27 |
update statutory_documents GENERAL INFORMATION OF COMPANY PRINCIPAL BUSINESS ACTIVITIES 22/01/2014 |
2013-11-07 |
update returns_last_madeup_date 2012-09-15 => 2013-09-15 |
2013-11-07 |
update returns_next_due_date 2013-10-13 => 2014-10-13 |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 06/11/2013 |
2013-10-17 |
update statutory_documents 15/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-15 => 2012-09-15 |
2013-06-23 |
update returns_next_due_date 2012-10-13 => 2013-10-13 |
2013-06-22 |
insert company_previous_name THE SECURITY TRAINING SCHOOL LIMITED |
2013-06-22 |
update name THE SECURITY TRAINING SCHOOL LIMITED => THE BRITISH TRAINING ACADEMY LIMITED |
2013-04-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-08 |
update statutory_documents 15/09/12 FULL LIST |
2012-09-24 |
update statutory_documents COMPANY NAME CHANGED THE SECURITY TRAINING SCHOOL LIMITED
CERTIFICATE ISSUED ON 24/09/12 |
2012-09-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-24 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2012-05-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-03-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-02-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents 15/09/11 FULL LIST |
2011-03-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-10-18 |
update statutory_documents 15/09/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 15/09/2010 |
2010-05-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-26 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 15/09/09 FULL LIST |
2008-09-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |