(CS01) Confirmation statement with no updates October 6, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, March 2023
| incorporation
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, March 2023
| incorporation
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control October 15, 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 1, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 6, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 20, 2016
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 29, 2015
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 5, 2013 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to December 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT. Change occurred on March 23, 2015. Company's previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed inteb training LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 29, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 26, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(34 pages)
|