(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Wilkinson Road Love Lane Industrial Estate Cirencester GL7 1YT. Change occurred on Friday 8th November 2019. Company's previous address: 2nd Floor, G-Con Tower Emmervale Court Midland Road Cirencester Gloucestershire GL7 1PZ.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th August 2018
filed on: 14th, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(AD01) New registered office address 2Nd Floor, G-Con Tower Emmervale Court Midland Road Cirencester Gloucestershire GL7 1PZ. Change occurred on Tuesday 7th April 2015. Company's previous address: Marketing House Meadow Road Cirencester Gloucestershire GL7 1YA.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 7th January 2015
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
(AD01) Change of registered office on Wednesday 14th May 2014 from Lodge House 15 Gosditch Street Cirencester Gloucestershire GL7 2AG England
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed first military training LTDcertificate issued on 10/02/14
filed on: 10th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 7th February 2014
change of name
|
|
(CERTNM) Company name changed nisus training LIMITEDcertificate issued on 02/10/13
filed on: 2nd, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
| officers
|
|
(TM01) Director's appointment was terminated on Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st October 2013 from 87 Alexander Drive Cirencester Gloucestershire GL7 1UQ England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
(NEWINC) Company registration
filed on: 11th, July 2012
| incorporation
|
Free Download
(26 pages)
|