AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Braybourne End Kennel Lane Kinsbourne Green Harpenden AL5 3PZ England on Wed, 16th Nov 2022 to Manor Farm Church Road Studham Dunstable LU6 2NW
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 1st, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street London W1G 9DQ on Sat, 6th Jan 2018 to Braybourne End Kennel Lane Kinsbourne Green Harpenden AL5 3PZ
filed on: 6th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Jul 2016
filed on: 21st, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 10th Jun 2016 director's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 22nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 100.00 GBP
|
capital |
|
CH01 |
On Mon, 24th Feb 2014 director's details were changed
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 16th, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: the Woodside Centre Catchdale Moss Lane St. Helens Merseyside WA10 5QJ United Kingdom
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 16th May 2013 new director was appointed.
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jan 2013 new director was appointed.
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jan 2013. Old Address: Alexandra Park Prescot Road St Helens Merseyside WA10 3TT
filed on: 3rd, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jan 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jan 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 3rd Jan 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 23rd, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed professional training courses LIMITEDcertificate issued on 31/01/12
filed on: 31st, January 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, January 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Jan 2012
filed on: 18th, January 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 17th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2011
filed on: 20th, January 2011
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 16th Aug 2010. Old Address: Woodside Centre Catchdale Moss Lane St Helens Merseyside WA10 5QJ
filed on: 16th, August 2010
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, August 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed building capacity LIMITEDcertificate issued on 12/08/10
filed on: 12th, August 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 10th Aug 2010 to change company name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 5th, March 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Mon, 18th Jan 2010 new director was appointed.
filed on: 18th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 12th Mar 2009 with complete member list
filed on: 12th, March 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Mon, 18th Aug 2008 Appointment terminated director
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 1st Aug 2008 Director appointed
filed on: 1st, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 15th Jul 2008 Director and secretary appointed
filed on: 15th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 7th Jul 2008 Appointment terminated director
filed on: 7th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/2008 from segedunum business centre station road wallsend tyne and wear NE28 6HQ
filed on: 7th, July 2008
|
address |
Free Download
(1 page)
|
288b |
On Mon, 7th Jul 2008 Appointment terminated secretary
filed on: 7th, July 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2008
|
incorporation |
Free Download
(13 pages)
|