GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 3rd November 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2020.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 3rd November 2020 - new secretary appointed
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th August 2018 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st January 2018
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(5 pages)
|
MR04 |
Charge 071269980004 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071269980003 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 1st, March 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th February 2016
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 29th February 2016 - new secretary appointed
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on Tuesday 1st March 2016
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, February 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 6th May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 071269980004, created on Friday 31st October 2014
filed on: 11th, November 2014
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 071269980003, created on Wednesday 24th September 2014
filed on: 29th, September 2014
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, September 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 12th May 2014
|
capital |
|
CERTNM |
Company name changed dp training LIMITEDcertificate issued on 04/04/14
filed on: 4th, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 2nd April 2014
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Wednesday 31st July 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 28th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 19th October 2012 from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom
filed on: 19th, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 11th July 2012 director's details were changed
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd May 2012 director's details were changed
filed on: 11th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th April 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 15th January 2012 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 16th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 15th January 2011 with full list of members
filed on: 8th, March 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 3rd March 2011 from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom
filed on: 3rd, March 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, September 2010
|
mortgage |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st August 2010, originally was Monday 31st January 2011.
filed on: 30th, April 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2010
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 5th February 2010
filed on: 5th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2010
|
incorporation |
Free Download
(38 pages)
|