TM01 |
Director appointment termination date: December 20, 2021
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 27, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 20, 2015 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 27, 2014: 191000.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 29th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed total training solutions GB north LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 22, 2014 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 23, 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 20, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On December 20, 2013 new director was appointed.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 19, 2013: 111000.00 GBP
filed on: 20th, December 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 23, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 23, 2013. Old Address: Suite 4 6 Redcliff Road Melton Office Village Melton East Yorkshire HU14 3RS
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 23, 2012 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2012 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 23, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 23, 2012 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from August 31, 2011 to November 30, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2011 to August 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 26, 2011. Old Address: Fleet House Woodhouse Street Hull North Humberside HU9 1RJ
filed on: 26th, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 23, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 3, 2010 new director was appointed.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed humber training services LIMITEDcertificate issued on 12/10/10
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 5, 2010
filed on: 5th, October 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 26, 2010. Old Address: Fleet House Woodhouse Street Hedon Road Hull HU9 1RJ United Kingdom
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 2, 2010: 1000.00 GBP
filed on: 26th, March 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 19, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to November 30, 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On March 16, 2010 - new secretary appointed
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed goldlay LIMITEDcertificate issued on 12/03/10
filed on: 12th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 8, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, March 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(21 pages)
|