(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 13, 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2019
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 25, 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Rugge Drive Norwich NR4 7NJ England to Mill Road Farmhouse Low Road North Tuddenham Dereham NR20 3AB on January 13, 2019
filed on: 13th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from No 7, the Hub St Mary's House Duke Street Norwich NR3 1QA England to 29 Rugge Drive Norwich NR4 7NJ on December 31, 2017
filed on: 31st, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 the Hub No 7, the Hub, St Mary's House Duke Street Norwich NR3 1QA England to No 7, the Hub St Mary's House Duke Street Norwich NR3 1QA on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Ideas Factory Cavendish House 28-32 st Andrews Street Norwich Norfolk NR2 4AE England to 7 the Hub No 7, the Hub, St Mary's House Duke Street Norwich NR3 1QA on June 7, 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 29 Rugge Drive Norwich Norfolk NR4 7NJ England to The Ideas Factory Cavendish House 28-32 st Andrews Street Norwich Norfolk NR2 4AE on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On July 13, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 7, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 21, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from March 31, 2015 to June 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Pembroke Road Norwich Norfolk NR2 3HD to 29 Rugge Drive Norwich Norfolk NR4 7NJ on September 1, 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Dorcas Court Old London Road St. Albans Hertfordshire AL1 1PW to 67 Pembroke Road Norwich Norfolk NR2 3HD on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 7, 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 8, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 7, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 7, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 7, 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed aptitude training services LIMITEDcertificate issued on 23/08/11
filed on: 23rd, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 22, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on April 20, 2011. Old Address: the Bungalow Moor Lane Bishopthorpe York North Yorkshire YO23 2UF United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 5, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 7, 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on November 25, 2009. Old Address: 33 Northfields Lode Cambridge Cambridgeshire CB25 9EU Uk
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from po box 1273 reepham norwich norfolk NR10 4WW uk
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/2008 from mill road farmhouse low road north tuddenham dereham norfolk NR20 3AB
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2008
| incorporation
|
Free Download
(16 pages)
|