(CS01) Confirmation statement with no updates Friday 15th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 39 Wraxhill Road Yeovil Somerset BA20 2JX on Tuesday 23rd February 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 16th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 13th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 4th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th April 2017
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th March 2013 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 16th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 24th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 16th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 16th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 16th March 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 16th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 26th July 2011.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 16th March 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lightening first aid training solutions LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 18th March 2010
change of name
|
|
(NEWINC) Company registration
filed on: 16th, March 2010
| incorporation
|
Free Download
(17 pages)
|