AA01 |
Extension of current accouting period to April 30, 2024
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 14, 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hornbill industrial training LIMITEDcertificate issued on 14/08/23
filed on: 14th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, July 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2023
| incorporation
|
Free Download
(13 pages)
|
AP01 |
On July 10, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Artemis House 6-8 Greek Street Stockport SK3 8AB. Change occurred on July 14, 2023. Company's previous address: Norton House D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2023
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 10, 2023) of a secretary
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 26, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On October 17, 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 17, 2022
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 17, 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 17, 2022
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 25, 2012. Old Address: 6a Darcy Business Park Llandarcy Neath SA10 6EJ
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 16th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 31st, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 31st, August 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(13 pages)
|