GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 114 - 116 Rochester Row London SW1P 1JQ on Tue, 20th Feb 2018 to 343 Harrow Road London W2 5ES
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Oct 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from St James Park Centre 6 Castle Lane London SW1E 6DR on Wed, 21st Oct 2015 to 114 - 116 Rochester Row London SW1P 1JQ
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Nov 2013. Old Address: Prospects House 19 Elmfield Road Bromley BR1 1LT United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Nov 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 21st Nov 2013, company appointed a new person to the position of a secretary
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Nov 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Nov 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Oct 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th Oct 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Aug 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Aug 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Aug 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 25th Jul 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 25th Jul 2013, company appointed a new person to the position of a secretary
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Wed, 14th Nov 2012. Old Address: 4Th Floor Sunley House Bedford Park Croydon Surrey CR0 2AP United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
On Tue, 13th Nov 2012, company appointed a new person to the position of a secretary
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Nov 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Aug 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed confederation of aprenticeship training agencies LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 2nd Aug 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2011
| incorporation
|
Free Download
(46 pages)
|