(PSC07) Cessation of a person with significant control December 28, 2023
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 28, 2023 new director was appointed.
filed on: 3rd, March 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 28, 2023
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 28, 2023
filed on: 3rd, March 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 28, 2023
filed on: 3rd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed get training and interventions (getti) LIMITEDcertificate issued on 01/03/24
filed on: 1st, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates February 29, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 84 Nettlecombe Furzton Milton Keynes MK4 1JQ England to George St Chambers Office 4 George St 22 George Street Ryde PO33 2EW on February 29, 2024
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 27, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 27, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 27, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 27, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 84 Nettlecombe Furzton Milton Keynes MK4 1JQ on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 13, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 84 Nettlecombe Furzton Milton Keynes Buckinghamshire MK4 1JQ to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on September 2, 2016
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 13, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 77 Hamilton House Lonsdale, Wolverton Milton Keynes MK12 5FR England to 84 Nettlecombe Furzton Milton Keynes Buckinghamshire MK4 1JQ on November 28, 2014
filed on: 28th, November 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on August 13, 2014: 1.00 GBP
capital
|
|