- Company Overview for EDUCATION BOUTIQUE LTD (09940709)
- Filing history for EDUCATION BOUTIQUE LTD (09940709)
- People for EDUCATION BOUTIQUE LTD (09940709)
- More for EDUCATION BOUTIQUE LTD (09940709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2021 | PSC07 | Cessation of Lucy Alexandra Spencer as a person with significant control on 1 July 2021 | |
02 Jul 2021 | AP03 | Appointment of Mr Ian Weideman as a secretary on 1 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Rhys Martin Howells as a director on 1 July 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr John Paul Howells as a director on 1 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 3 Westbury Mansions Old Bracknell Lane West Bracknell Berkshire RG12 7LZ England to One Arlington Square Downshire Way Bracknell RG12 1WA on 2 July 2021 | |
02 Jul 2021 | PSC02 | Notification of The Eteach Group Limited as a person with significant control on 1 July 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
05 Nov 2018 | CH01 | Director's details changed for Miss Lucy Alexandra Spencer on 5 November 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
03 Jul 2017 | AD01 | Registered office address changed from 3 3 Westbury Mansions Old Bracknell Lane West Old Bracknell Berkshire RG12 7LZ England to 3 Westbury Mansions Old Bracknell Lane West Bracknell Berkshire RG12 7LZ on 3 July 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from C/O Miss Lucy a Spencer 79 Clarence Road Windsor Berkshire SL4 5AR England to 3 3 Westbury Mansions Old Bracknell Lane West Old Bracknell Berkshire RG12 7LZ on 3 July 2017 | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from 8 Hastings View Bracknell Berkshire RG12 9GW England to C/O Miss Lucy a Spencer 79 Clarence Road Windsor Berkshire SL4 5AR on 9 August 2016 | |
07 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-07
|