CS01 |
Confirmation statement with updates 2023/11/22
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/10
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/05 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/05 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 21st, January 2022
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/27
filed on: 1st, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020/11/30
filed on: 4th, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, July 2020
| incorporation
|
Free Download
(27 pages)
|
TM01 |
2020/01/13 - the day director's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/27
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2019/09/13. New Address: Suite 6a Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH. Previous address: Newfield House 1 New Street Musselburgh East Lothian EH21 6HY
filed on: 13th, September 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/10
filed on: 10th, April 2019
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed bng training LIMITEDcertificate issued on 10/04/19
filed on: 10th, April 2019
| change of name
|
Free Download
(3 pages)
|
MR04 |
Charge SC4655520002 satisfaction in full.
filed on: 18th, March 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/25.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/18.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge SC4655520001 satisfaction in full.
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/10
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/27
filed on: 3rd, December 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
2018/06/07 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/01/23 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/10
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2016/12/20. New Address: Newfield House 1 New Street Musselburgh East Lothian EH21 6HY. Previous address: Block B Unit 2 Kittleyards Causewayside Edinburgh Midlothian EH9 1PJ
filed on: 20th, December 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/10
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/10 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/04/13.
filed on: 21st, April 2015
| officers
|
|
AR01 |
Annual return drawn up to 2014/12/10 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
MR01 |
Registration of charge SC4655520002, created on 2014/12/10
filed on: 19th, December 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 4655520001
filed on: 1st, May 2014
| mortgage
|
Free Download
(32 pages)
|
AA01 |
Current accounting period shortened to 2014/02/28, originally was 2014/12/31.
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2013
| incorporation
|
Free Download
(21 pages)
|