(CS01) Confirmation statement with no updates Sun, 3rd Mar 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Mar 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Jun 2018
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 5th Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 2nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 35.00 GBP
capital
|
|
(CERTNM) Company name changed the training consortium LTDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 35.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 23 Kings Exchange Tileyard Road London N7 9AH on Mon, 17th Nov 2014 to 3a Horseshoe Close Oxgate Lane London NW2 7JJ
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Apr 2014: 35.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Mar 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2012 to Sat, 31st Dec 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, June 2011
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed waste training consortium LTDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 3rd May 2011 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 5th May 2011
filed on: 5th, May 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Mar 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Dec 2009 new director was appointed.
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 21st Dec 2009, company appointed a new person to the position of a secretary
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2009: 35.00 GBP
filed on: 21st, December 2009
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Dec 2009
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 6th Apr 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/04/2009 from 8 bower close eaton bray dunstable beds LU6 2DU uk
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
(288a) On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 8th Mar 2008 Appointment terminated director
filed on: 8th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 8th Mar 2008 Appointment terminated secretary
filed on: 8th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(8 pages)
|