Date | Description |
2025-03-05 |
insert person Jared Irving |
2025-01-17 |
delete personal_emails sy..@syts.co.uk |
2025-01-17 |
delete email sy..@syts.co.uk |
2025-01-17 |
delete person Estelle Cobbson |
2025-01-17 |
delete person Rob Hitchmough |
2025-01-17 |
insert person Chloe Holder |
2025-01-17 |
insert person Mike Toolan |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-12-17 |
delete about_pages_linkeddomain e4education.co.uk |
2024-12-17 |
delete career_pages_linkeddomain e4education.co.uk |
2024-12-17 |
delete contact_pages_linkeddomain e4education.co.uk |
2024-12-17 |
delete index_pages_linkeddomain e4education.co.uk |
2024-12-17 |
delete management_pages_linkeddomain e4education.co.uk |
2024-12-17 |
delete terms_pages_linkeddomain e4education.co.uk |
2024-12-17 |
insert about_pages_linkeddomain junipereducation.org |
2024-12-17 |
insert career_pages_linkeddomain junipereducation.org |
2024-12-17 |
insert contact_pages_linkeddomain junipereducation.org |
2024-12-17 |
insert index_pages_linkeddomain junipereducation.org |
2024-12-17 |
insert management_pages_linkeddomain junipereducation.org |
2024-12-17 |
insert person Abygail Hughes |
2024-12-17 |
insert person Dan Gill |
2024-12-17 |
insert terms_pages_linkeddomain junipereducation.org |
2024-07-25 |
delete address the-interview-celebrities-8-dua-lipa-headlining-glastonbury or |
2024-06-20 |
insert address the-interview-celebrities-8-dua-lipa-headlining-glastonbury or |
2024-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
2024-04-04 |
delete personal_emails l...@syts.co.uk |
2024-04-04 |
insert personal_emails an..@syts.co.uk |
2024-04-04 |
insert personal_emails da..@syts.co.uk |
2024-04-04 |
insert personal_emails me..@syts.co.uk |
2024-04-04 |
delete email l...@syts.co.uk |
2024-04-04 |
delete email ra..@syts.co.uk |
2024-04-04 |
delete person Bryn Williams |
2024-04-04 |
delete person Farah Ishaq |
2024-04-04 |
delete person Mr Ray Lamb |
2024-04-04 |
insert email an..@syts.co.uk |
2024-04-04 |
insert email da..@syts.co.uk |
2024-04-04 |
insert email me..@syts.co.uk |
2024-04-04 |
insert index_pages_linkeddomain facebook.com |
2024-04-04 |
insert index_pages_linkeddomain instagram.com |
2024-04-04 |
insert person Lucy Moignard |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-12-13 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DANIEL BOYES |
2023-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAY LAMB |
2023-10-13 |
insert personal_emails an..@syts.co.uk |
2023-10-13 |
delete career_pages_linkeddomain google.com |
2023-10-13 |
delete email fr..@syts.co.uk |
2023-10-13 |
insert email an..@syts.co.uk |
2023-08-16 |
delete person Abygail Hughes |
2023-08-16 |
delete person Cian Lorcan |
2023-08-16 |
delete person Joshua Wichard |
2023-08-16 |
delete person Louis Fitz-Earl Ducasse |
2023-08-16 |
insert person Bobbi Jo Dwight |
2023-08-16 |
insert person Daisy Boyles |
2023-08-16 |
insert person Leah O'Conner |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-05-01 |
delete phone 020 7258 2337 |
2023-05-01 |
insert email co..@syts.co.uk |
2023-03-30 |
delete career_pages_linkeddomain canva.com |
2023-02-25 |
insert career_pages_linkeddomain canva.com |
2023-01-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/09/2022 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-01-04 |
update statutory_documents CESSATION OF NORMAN ALBERT RUFFELL AS A PSC |
2023-01-04 |
update statutory_documents CESSATION OF SYLVIA RUFFELL AS A PSC |
2022-11-13 |
delete career_pages_linkeddomain tes.com |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LEE RUFFELLE / 01/11/2022 |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORMAN BAKER / 01/11/2022 |
2022-10-11 |
insert person Cian Lorcan |
2022-10-11 |
insert person Mr Sam Luffman |
2022-06-30 |
insert phone 020 7258 2334 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-29 |
delete email fu..@syts.co.uk |
2022-05-29 |
insert email ad..@syts.co.uk |
2022-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-04-27 |
insert career_pages_linkeddomain tes.com |
2022-03-28 |
delete email ch..@syts.co.uk |
2022-03-28 |
delete person Beth Mullen |
2022-03-28 |
delete person Fred Feeney |
2022-03-28 |
delete person George Beet |
2022-03-28 |
delete person Jo Marle Cera |
2022-03-28 |
delete phone 020 7258 2334 |
2022-03-28 |
insert email ho..@syts.co.uk |
2022-03-28 |
insert phone 020 7258 2337 |
2022-02-09 |
delete otherexecutives Laurence Kavanagh |
2022-02-09 |
delete personal_emails mr..@syts.co.uk |
2022-02-09 |
insert personal_emails l...@syts.co.uk |
2022-02-09 |
delete email mr..@syts.co.uk |
2022-02-09 |
delete person A'Jai Felicismo |
2022-02-09 |
delete person Bethany Hague |
2022-02-09 |
delete person Bobbi Cahill |
2022-02-09 |
delete person Charlotte Gayle |
2022-02-09 |
delete person Daniel Dowling |
2022-02-09 |
delete person Georgina Taylor |
2022-02-09 |
delete person Jan Kirch |
2022-02-09 |
delete person Joseph Gatt |
2022-02-09 |
delete person Laurence Kavanagh |
2022-02-09 |
delete person Lizzie Mounter |
2022-02-09 |
delete person Menifa Williams |
2022-02-09 |
delete person Michelle Rees |
2022-02-09 |
delete person Miss Laura O'Brien |
2022-02-09 |
delete person Mr James Dye |
2022-02-09 |
delete person Mr Steve Bell |
2022-02-09 |
delete person Mrs Ann Perkins |
2022-02-09 |
delete person Mrs Christine Gatt |
2022-02-09 |
delete person Mrs Louise Nix |
2022-02-09 |
delete person Mrs Muriel Wright |
2022-02-09 |
delete person Mrs Tina Bakal |
2022-02-09 |
delete person Ms Eleanor Dowling |
2022-02-09 |
delete person Ms Imogen Howarth |
2022-02-09 |
delete person Ms Janet Powell |
2022-02-09 |
delete person Ms Kimberley Miller |
2022-02-09 |
delete person Rachel Gallimore |
2022-02-09 |
delete person Rachel Kimber |
2022-02-09 |
delete person Sven Soares |
2022-02-09 |
delete person Tina Oberman |
2022-02-09 |
delete phone 020 723 0037 |
2022-02-09 |
delete phone 0207 258 2337 |
2022-02-09 |
insert about_pages_linkeddomain sylviayoungagency.com |
2022-02-09 |
insert email l...@syts.co.uk |
2022-02-09 |
insert person Abygail Hughes |
2022-02-09 |
insert person Charlotte Gale |
2022-02-09 |
insert person Gareth Heale |
2022-02-09 |
insert person Joe Partridge |
2022-02-09 |
insert phone 020 7723 0037 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-04-25 |
insert person Ms Imogen Howarth |
2021-02-01 |
delete management_pages_linkeddomain google.co.uk |
2021-02-01 |
delete person Bekka Bowling |
2021-02-01 |
delete person Bobby Pearce |
2021-02-01 |
delete phone 020 7723 0037 |
2021-02-01 |
insert person Bobbi Cahill |
2021-02-01 |
insert person Callum Mann |
2021-02-01 |
insert person Daniel Dowling |
2021-02-01 |
insert person Farah Ishaq |
2021-02-01 |
insert person Georgina Taylor |
2021-02-01 |
insert person Joseph Gatt |
2021-02-01 |
insert person Martin Rumble |
2021-02-01 |
insert person Menifa Williams |
2021-02-01 |
insert person Michelle Lakey |
2021-02-01 |
insert person Michelle Rees |
2021-02-01 |
insert person Miss Laura O'Brien |
2021-02-01 |
insert person Mr Chase Demmers |
2021-02-01 |
insert person Mr James Dye |
2021-02-01 |
insert person Mr Steve Bell |
2021-02-01 |
insert person Mrs Ann Perkins |
2021-02-01 |
insert person Mrs Christine Gatt |
2021-02-01 |
insert person Mrs Louise Nix |
2021-02-01 |
insert person Mrs Muriel Wright |
2021-02-01 |
insert person Mrs Tina Bakal |
2021-02-01 |
insert person Ms Eleanor Dowling |
2021-02-01 |
insert person Ms Janet Powell |
2021-02-01 |
insert person Ms Kimberley Miller |
2021-02-01 |
insert person Rachel Gallimore |
2021-02-01 |
insert person Rachel Kimber |
2021-02-01 |
insert person Tina Oberman |
2021-02-01 |
insert phone 020 723 0037 |
2021-02-01 |
insert phone 020 7258 2334 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update num_mort_outstanding 2 => 0 |
2020-12-07 |
update num_mort_satisfied 0 => 2 |
2020-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-08-16 |
delete career_pages_linkeddomain hostmgt.com |
2019-08-16 |
delete career_pages_linkeddomain tes.com |
2019-05-14 |
insert personal_emails ji..@syts.co.uk |
2019-05-14 |
insert career_pages_linkeddomain tes.com |
2019-05-14 |
insert email ji..@syts.co.uk |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-01-22 |
delete source_ip 145.239.254.153 |
2019-01-22 |
delete source_ip 54.36.108.72 |
2019-01-22 |
insert source_ip 145.239.254.182 |
2019-01-22 |
insert source_ip 145.239.254.181 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-13 |
insert career_pages_linkeddomain hostmgt.com |
2018-08-05 |
delete address 1 Nutford Pl, London, Greater London, W1H 5YZ |
2018-08-05 |
delete phone 0207 7258 2337 |
2018-08-05 |
insert about_pages_linkeddomain google.com |
2018-08-05 |
insert address 1 Nutford Place, London, Greater London, W1H 5YZ |
2018-08-05 |
insert contact_pages_linkeddomain google.com |
2018-08-05 |
insert index_pages_linkeddomain google.com |
2018-06-21 |
update statutory_documents SECRETARY APPOINTED MRS MARGARET THERESA BRAY |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN RUFFELL |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORMAN RUFFELL |
2018-05-11 |
update account_category MEDIUM => FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-11 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-22 |
delete career_pages_linkeddomain sylviayoungtheatreschool.co.uk |
2018-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-03-14 |
delete person Dr Andrew Lee |
2018-03-14 |
delete source_ip 144.76.163.69 |
2018-03-14 |
delete source_ip 51.255.80.64 |
2018-03-14 |
insert career_pages_linkeddomain sylviayoungtheatreschool.co.uk |
2018-03-14 |
insert person BA (hons) PGCLTHE |
2018-03-14 |
insert person Bekka Bowling |
2018-03-14 |
insert person STEVEN HARRIS |
2018-03-14 |
insert source_ip 145.239.254.153 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-06-21 |
delete career_pages_linkeddomain link-url.io |
2017-06-21 |
delete source_ip 178.63.100.205 |
2017-06-21 |
insert source_ip 144.76.163.69 |
2017-06-21 |
insert source_ip 51.255.80.64 |
2017-05-07 |
delete personal_emails st..@syts.co.uk |
2017-05-07 |
delete email st..@syts.co.uk |
2017-05-07 |
delete source_ip 51.255.80.64 |
2017-05-07 |
insert career_pages_linkeddomain google.com |
2017-05-07 |
insert career_pages_linkeddomain link-url.io |
2017-05-07 |
insert email ho..@syts.co.uk |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-02 |
delete index_pages_linkeddomain regonline.co.uk |
2016-11-03 |
insert phone 0207 7258 2337 |
2016-11-03 |
insert source_ip 178.63.100.205 |
2016-10-06 |
delete source_ip 5.9.147.3 |
2016-10-06 |
insert career_pages_linkeddomain formsite.com |
2016-10-06 |
insert index_pages_linkeddomain regonline.co.uk |
2016-10-06 |
insert phone 020 7723 0037 |
2016-10-06 |
insert source_ip 51.255.80.64 |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MISS ALISON LEE RUFFELLE |
2016-07-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER FRANK THORNTON |
2016-05-13 |
update account_category FULL => MEDIUM |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-06 |
delete source_ip 178.63.100.205 |
2016-05-06 |
insert source_ip 5.9.147.3 |
2016-04-08 |
delete general_emails in..@sylviayoungtheatreschool.co.uk |
2016-04-08 |
insert general_emails in..@syts.co.uk |
2016-04-08 |
insert personal_emails st..@syts.co.uk |
2016-04-08 |
delete email in..@sylviayoungtheatreschool.co.uk |
2016-04-08 |
delete email st..@sylviayoungtheatreschool.com |
2016-04-08 |
delete person Kyle Burke |
2016-04-08 |
delete person Ryan Forde Iosco |
2016-04-08 |
insert email in..@syts.co.uk |
2016-04-08 |
insert email st..@syts.co.uk |
2016-04-08 |
insert management_pages_linkeddomain leefreemanmusic.com |
2016-04-08 |
insert person kyle wardlaw |
2016-04-08 |
insert person ryan forde losco |
2016-04-08 |
update person_title alex codd: Primary Dance => null |
2016-04-08 |
update person_title amy davin: Tap Teacher / Dance Assistant => null |
2016-04-08 |
update person_title debbie kenwood: Primary Dance => null |
2016-04-08 |
update person_title sofia jemeljanova: Street Dance => null |
2016-04-08 |
update person_title sonny ward: Jazz Dance => null |
2016-04-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-19 |
update statutory_documents 31/12/15 FULL LIST |
2015-05-08 |
update account_category MEDIUM => FULL |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-03-19 |
delete source_ip 5.9.147.3 |
2015-03-19 |
insert source_ip 178.63.100.205 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-15 |
delete source_ip 178.63.100.205 |
2015-01-15 |
insert source_ip 5.9.147.3 |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STOKER |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-05 |
delete index_pages_linkeddomain devwebsite.co.uk |
2014-12-05 |
insert phone 0207 258 2337 |
2014-11-06 |
delete address Sylvia Young Theatre School, 1 Nutford Place, London,
W1H 5YZ |
2014-11-06 |
delete index_pages_linkeddomain google.com |
2014-11-06 |
delete index_pages_linkeddomain ibrochure-instant.com |
2014-11-06 |
delete source_ip 5.9.147.2 |
2014-11-06 |
insert index_pages_linkeddomain devwebsite.co.uk |
2014-11-06 |
insert source_ip 178.63.100.205 |
2014-11-06 |
update robots_txt_status www.syts.co.uk: 404 => 200 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-30 |
delete source_ip 94.136.40.82 |
2014-04-30 |
insert source_ip 5.9.147.2 |
2014-04-30 |
update robots_txt_status www.syts.co.uk: 200 => 404 |
2014-04-07 |
update account_category FULL => MEDUM |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
2014-02-07 |
delete address 1 NUTFORD PLACE LONDON UNITED KINGDOM W1H 5YZ |
2014-02-07 |
insert address 1 NUTFORD PLACE LONDON W1H 5YZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-15 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-25 |
update account_category MEDUM => FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-14 |
delete source_ip 178.63.20.24 |
2013-04-14 |
delete source_ip 5.9.147.2 |
2013-04-14 |
insert source_ip 94.136.40.82 |
2013-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-01-03 |
update statutory_documents 31/12/12 FULL LIST |
2012-05-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 |
2012-03-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-03-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-03-05 |
update statutory_documents 09/02/12 STATEMENT OF CAPITAL GBP 1720000 |
2012-01-03 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET STOKER / 01/09/2011 |
2012-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALBERT RUFFELL / 01/04/2011 |
2012-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA RUFFELL / 01/04/2011 |
2012-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ALBERT RUFFELL / 01/04/2011 |
2011-07-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 |
2011-01-06 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET STOKER / 05/01/2011 |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAY LAMB / 05/01/2011 |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORMAN BAKER / 05/01/2011 |
2010-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM
C/O THP LIMITED
TURNBULL HOUSE 226 MULGRAVE ROAD
CHEAM
SURREY
SM2 6JT
UNITED KINGDOM |
2010-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-01-10 |
update statutory_documents 31/12/09 FULL LIST |
2009-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM
C/O THP
CENTURY HOUSE STATION WAY
CHEAM
SURREY
SM3 8SW |
2009-06-22 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
GROUND FLOOR BANK HOUSE
SUTTON COURT ROAD
SUTTON
SURREY SM1 4SP |
2004-09-29 |
update statutory_documents S366A DISP HOLDING AGM 11/08/04 |
2004-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-03-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1996-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1994-05-10 |
update statutory_documents £ NC 100/100000
22/04/94 |
1994-05-10 |
update statutory_documents NC INC ALREADY ADJUSTED 22/04/94 |
1994-05-10 |
update statutory_documents CAPITALISATION 22/04/94 |
1994-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1993-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1992-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/92 FROM:
12 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2BB |
1992-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1991-06-12 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1990-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1990-04-24 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1989-01-09 |
update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
1988-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1988-07-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 |
1988-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-07-19 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1988-02-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1987-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1987-02-12 |
update statutory_documents RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1984-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |