AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Friday 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Birches Corner Heron Gate Taunton Somerset TA1 2LP. Change occurred on Tuesday 27th September 2022. Company's previous address: East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN England.
filed on: 27th, September 2022
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2022
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, August 2022
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd August 2022
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd August 2022.
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th August 2022
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, August 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 03/08/22
filed on: 4th, August 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, August 2022
|
capital |
Free Download
(1 page)
|
SH19 |
58.00 GBP is the capital in company's statement on Thursday 4th August 2022
filed on: 4th, August 2022
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed e-cert healthcare training LIMITEDcertificate issued on 31/05/22
filed on: 31st, May 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Friday 3rd December 2021
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 3rd December 2021
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th May 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2022 to Friday 31st December 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd December 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st August 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN. Change occurred on Tuesday 4th August 2020. Company's previous address: St John's House Ground Floor Office Castle Street Taunton Somerset TA1 4AY England.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st August 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th May 2018
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2018
|
capital |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 14th August 2018
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th July 2018
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th July 2018
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th May 2018
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
198.00 GBP is the capital in company's statement on Wednesday 11th July 2018
filed on: 9th, August 2018
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2018
|
resolution |
Free Download
(19 pages)
|
AD01 |
New registered office address St John's House Ground Floor Office Castle Street Taunton Somerset TA1 4AY. Change occurred on Thursday 31st May 2018. Company's previous address: 2 Drake House Cook Way Bindon Road Taunton Somerset TA2 6BJ England.
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 10th August 2017) of a secretary
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2017
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd August 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|