- Company Overview for THE LONDON COLLEGE OF STYLE LTD (07340049)
- Filing history for THE LONDON COLLEGE OF STYLE LTD (07340049)
- People for THE LONDON COLLEGE OF STYLE LTD (07340049)
- More for THE LONDON COLLEGE OF STYLE LTD (07340049)
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) |
---|---|---|---|
30 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
14 May 2024 | AD01 | Registered office address changed from C/O Ayling Ware Ltd, Canna Park Highampton Beaworthy EX21 5LR England to C/O Ayling Ware Ltd, 48 Spelthorne Lane Ashford TW15 1UJ on 14 May 2024 | |
23 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
23 Mar 2023 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to C/O Ayling Ware Ltd, Canna Park Highampton Beaworthy EX21 5LR on 23 March 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mrs. Wendy Sasha Elsmore as a person with significant control on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mrs. Wendy Sasha Elsmore on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
07 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mrs. Wendy Sasha Elsmore as a person with significant control on 8 April 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mrs. Wendy Sasha Elsmore on 8 April 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Mar 2018 | PSC04 | Change of details for Mrs. Wendy Sasha Elsmore as a person with significant control on 22 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mrs. Wendy Sasha Elsmore on 22 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 16 st Marks Road Windsor Berkshire SL4 3BE to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 23 March 2018 | |
24 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates |