GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 7th June 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th May 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 30th April 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st April 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 19th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th January 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th January 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, August 2020
|
accounts |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd March 2020
filed on: 3rd, March 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th January 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th July 2019.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Transmission Station Great North Road Brookmans Park Hatfield AL9 6NE. Change occurred on Wednesday 2nd January 2019. Company's previous address: 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England.
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th August 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ. Change occurred on Tuesday 17th April 2018. Company's previous address: 44 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ.
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th January 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st January 2017 (was Monday 31st July 2017).
filed on: 31st, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed A1 community links COMMUNITY INTEREST COMPANYcertificate issued on 11/11/16
filed on: 11th, November 2016
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 11th, November 2016
|
change of name |
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 5th October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed A1 community links LIMITEDcertificate issued on 29/04/16
filed on: 29th, April 2016
|
change of name |
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 29th, April 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed carefree training LTDcertificate issued on 25/03/16
filed on: 25th, March 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, March 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th February 2015
|
capital |
|
CH01 |
On Monday 30th June 2014 director's details were changed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed spl training LIMITEDcertificate issued on 10/07/14
filed on: 10th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Wednesday 2nd July 2014
|
change of name |
|
AD01 |
Change of registered office on Monday 23rd June 2014 from 49 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2014
|
incorporation |
Free Download
(7 pages)
|