(CS01) Confirmation statement with no updates March 1, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 25, 2017
filed on: 25th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 19, 2016) of a secretary
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 14, 2016
filed on: 4th, April 2016
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
|
(SH01) Capital declared on March 18, 2016: 1000.00 GBP
capital
|
|
(CH01) On March 18, 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
|
(AD01) New registered office address 30 Berkeley Drive Read Burnley Lancashire BB12 7QG. Change occurred on March 18, 2016. Company's previous address: Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA.
filed on: 18th, March 2016
| address
|
Free Download
|
(TM02) Termination of appointment as a secretary on January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA. Change occurred on September 11, 2014. Company's previous address: 13 Albert Road Bollington Macclesfield Cheshire SK10 5HS.
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 19, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 11th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2011
filed on: 12th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2010
filed on: 25th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to March 26, 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/09/2008 from 163 chester road northwich cheshire CW8 4AQ
filed on: 18th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On September 12, 2008 Secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 7, 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed back to work training LIMITEDcertificate issued on 27/06/08
filed on: 24th, June 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 17th, June 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to April 22, 2008 - Annual return with full member list
filed on: 22nd, April 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(10 pages)
|