(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 19th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 3rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Mar 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Sun, 16th Apr 2017 secretary's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 16th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 24th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 38 Higher Dunscar Egerton Bolton BL7 9TF on Wed, 14th Sep 2016 to 18 the Beeches Bolton BL1 7BS
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jan 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Mar 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 8th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Jan 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Lancaster House Ackhurst Road Chorley PR7 1NH on Fri, 8th Aug 2014 to 38 Higher Dunscar Egerton Bolton BL7 9TF
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bettertrained uk LTDcertificate issued on 12/06/14
filed on: 12th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 12th Jun 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jan 2012
filed on: 28th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Jan 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Feb 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jan 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Wed, 18th Feb 2009 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 18th Feb 2009 Secretary appointed
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 18th Feb 2009 with complete member list
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/2008 from southfield house 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom
filed on: 12th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 15th Sep 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/2008 from the old rectory alkerton banbury oxfordshire OX15 6NL united kingdom
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(288b) On Mon, 21st Apr 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 21st Apr 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed clean management LTDcertificate issued on 10/04/08
filed on: 5th, April 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 5th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 5th, February 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 10th Jan 2007 with complete member list
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 10th Jan 2007 with complete member list
filed on: 10th, January 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(13 pages)
|