AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Wednesday 16th June 2021
filed on: 16th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Somerset House Temple Street Birmingham B2 5DP England to Alpha Tower Alpha Works, Floor 21 Suffolk Street Queensway Birmingham West Midlands B1 1TT on Tuesday 9th March 2021
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 23rd, August 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, March 2020
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tec Marina Terra Nova Way Penarth Cardiff CF64 1SA Wales to Somerset House Temple Street Birmingham B2 5DP on Tuesday 17th March 2020
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 4th March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 5th March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite F31 Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW Wales to Tec Marina Terra Nova Way Penarth Cardiff CF64 1SA on Tuesday 6th March 2018
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st January 2016 to Thursday 30th June 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cardiff House Cardiff Road Cardiff Vale of Glamorgan CF63 2AW to Suite F31 Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW on Sunday 20th March 2016
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite F31 the Business Centre Cardiff House Priority Business Park Barry CF63 2AW to Cardiff House Cardiff Road Cardiff Vale of Glamorgan CF63 2AW on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, January 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bla training LTDcertificate issued on 28/01/16
filed on: 28th, January 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bla Training Ltd Office 20 Sandfields Business Centre Purcell Avenue Port Talbot Npt SA12 7PT Wales to Suite F31 the Business Centre Cardiff House Priority Business Park Barry CF63 2AW on Tuesday 6th October 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|