(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 42 Archdale Street Syston Leicester LE7 1NA United Kingdom to 2 King Street Melton Mowbray LE13 1XA on December 4, 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) On May 3, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 3, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 3, 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed allen training solutions LIMITEDcertificate issued on 02/05/23
filed on: 2nd, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 11, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 11, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 27, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 10, 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(7 pages)
|