Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-01 |
insert management_pages_linkeddomain untangledbook.com |
2024-04-01 |
update person_description Thea Bombeek => Thea Bombeek |
2024-04-01 |
update person_title Thea Bombeek: null => Executive Coach and Supervisor |
2023-10-05 |
insert contact_pages_linkeddomain mykajabi.com |
2023-07-12 |
delete source_ip 149.81.71.99 |
2023-07-12 |
insert source_ip 185.219.238.47 |
2023-07-07 |
update account_ref_day 31 => 30 |
2023-07-07 |
update account_ref_month 5 => 6 |
2023-07-07 |
update accounts_next_due_date 2024-02-29 => 2024-03-31 |
2023-06-01 |
update statutory_documents CURREXT FROM 31/05/2023 TO 30/06/2023 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-21 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-10-23 |
delete about_pages_linkeddomain feltstudio.co |
2022-10-23 |
delete casestudy_pages_linkeddomain feltstudio.co |
2022-10-23 |
delete management_pages_linkeddomain feltstudio.co |
2022-10-23 |
delete source_ip 37.58.69.139 |
2022-10-23 |
insert about_pages_linkeddomain sannamac.co |
2022-10-23 |
insert casestudy_pages_linkeddomain sannamac.co |
2022-10-23 |
insert management_pages_linkeddomain sannamac.co |
2022-10-23 |
insert source_ip 149.81.71.99 |
2022-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KIRSTY STAR MAYNOR / 29/08/2022 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
2022-04-18 |
delete contact_pages_linkeddomain feltstudio.co |
2022-04-18 |
delete index_pages_linkeddomain feltstudio.co |
2022-04-18 |
insert contact_pages_linkeddomain sannamac.co |
2022-04-18 |
insert index_pages_linkeddomain sannamac.co |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-24 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-24 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-09 |
delete person Jan Portillo |
2020-02-09 |
delete person Kate Greenstock |
2020-02-09 |
delete person Morag Thomson |
2020-02-09 |
delete person Nathalie Britten |
2020-01-27 |
update statutory_documents 13/12/19 STATEMENT OF CAPITAL GBP 102.50 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY STAR MAYNOR / 10/10/2019 |
2019-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KIRSTY STAR MAYNOR / 10/10/2019 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-05 |
insert person Jacqui Sjenitzer |
2017-09-30 |
delete about_pages_linkeddomain eighthdaydesign.com |
2017-09-30 |
delete about_pages_linkeddomain modxcloud.com |
2017-09-30 |
delete casestudy_pages_linkeddomain eighthdaydesign.com |
2017-09-30 |
delete casestudy_pages_linkeddomain modxcloud.com |
2017-09-30 |
delete index_pages_linkeddomain eighthdaydesign.com |
2017-09-30 |
delete management_pages_linkeddomain eighthdaydesign.com |
2017-09-30 |
delete management_pages_linkeddomain modxcloud.com |
2017-09-30 |
insert about_pages_linkeddomain feltstudio.co |
2017-09-30 |
insert casestudy_pages_linkeddomain feltstudio.co |
2017-09-30 |
insert index_pages_linkeddomain feltstudio.co |
2017-09-30 |
insert management_pages_linkeddomain feltstudio.co |
2017-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY STAR MAYNOR |
2017-07-19 |
delete contact_pages_linkeddomain eighthdaydesign.com |
2017-07-19 |
insert contact_pages_linkeddomain feltstudio.co |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-04-30 |
delete person Jane Eyre |
2017-04-30 |
delete person Jenn Tenczar |
2017-04-30 |
insert about_pages_linkeddomain modxcloud.com |
2017-04-30 |
insert person Kate Greenstock |
2017-04-30 |
insert person Morag Thomson |
2017-04-30 |
insert person Nathalie Britten |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-01 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-23 |
update statutory_documents 27/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-06 |
update statutory_documents 15/03/15 STATEMENT OF CAPITAL GBP 103.5 |
2015-07-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2015-07-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-07 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-24 |
update statutory_documents 27/05/15 FULL LIST |
2015-06-23 |
update statutory_documents SUB-DIVISION
01/03/15 |
2015-06-22 |
update statutory_documents ADOPT ARTICLES 01/03/2015 |
2015-05-07 |
delete address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM B5 5SE |
2015-05-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-05-07 |
update registered_address |
2015-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
SUITE 780 22 FAZELEY STUDIOS
191 FAZELEY STREET
BIRMINGHAM
B5 5SE |
2015-04-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-04-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-04-30 |
update statutory_documents SHARES SUB-DIVIDED 01/03/2015 |
2015-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MAYNOR MARTIN BAKER / 25/09/2014 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-10 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM ENGLAND B5 5SE |
2014-10-07 |
insert address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM B5 5SE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-10-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-09-12 |
update statutory_documents 27/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-08-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-07-25 |
update statutory_documents 27/05/13 FULL LIST |
2013-06-26 |
insert company_previous_name FIREFLY COACHING LTD |
2013-06-26 |
update name FIREFLY COACHING LTD => FIREFLY LEADERSHIP LTD |
2013-06-25 |
delete address 10 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 3JR |
2013-06-25 |
insert address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM ENGLAND B5 5SE |
2013-06-25 |
update reg_address_care_of CHRIS BRIDGEN => null |
2013-06-25 |
update registered_address |
2013-06-24 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-24 |
update returns_last_madeup_date null => 2012-05-27 |
2013-06-24 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-27 => 2014-02-28 |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-05-09 |
update statutory_documents COMPANY NAME CHANGED FIREFLY COACHING LTD
CERTIFICATE ISSUED ON 09/05/13 |
2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
C/O CHRIS BRIDGEN
10 SOVEREIGN COURT
8 GRAHAM STREET
BIRMINGHAM
WEST MIDLANDS
B1 3JR
ENGLAND |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BAKER |
2012-12-07 |
update statutory_documents 27/05/12 FULL LIST |
2012-11-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-11-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents FIRST GAZETTE |
2011-05-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |