(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 20th, August 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 2021/07/06 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/12
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/12
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/12
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/12
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/11/01 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/01
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 15th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017/04/06 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 2016/12/21 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/23. New Address: 201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU. Previous address: Morville Hall Morville Bridgnorth Shropshire WV16 5NB
filed on: 23rd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/12 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013/08/17 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/08/10 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/12 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2014/10/23
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/23.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/23. New Address: Morville Hall Morville Bridgnorth Shropshire WV16 5NB. Previous address: 1 Chiltern Drive Altrincham WA15 9PL
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/12 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
(CERTNM) Company name changed enterprise training company LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/31
change of name
|
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|