(CS01) Confirmation statement with updates 12th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2016
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th August 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 29th August 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th August 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th August 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th August 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th August 2018 to 29th August 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2015
filed on: 14th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th September 2015: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st August 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On 31st March 2013 secretary's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th September 2013: 100.00 GBP
capital
|
|
(CH01) On 31st March 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Meadow Way Shooters Hill Eythorne Kent CT15 4LY on 4th September 2013
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed am first aid training LIMITEDcertificate issued on 18/10/10
filed on: 18th, October 2010
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(19 pages)
|