TM01 |
Director appointment termination date: 2023-03-01
filed on: 25th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-11
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2017-01-01
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 26th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-07
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-07
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-07
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-08-30
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-30
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-30
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-30
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-09-30
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-30
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-07
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-02-13 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-12
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-07
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-07 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-10-21: 100000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-10-07
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-10-07: 100000.00 GBP
filed on: 19th, October 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Navrum House 65 Queens Road Brighton BN1 3XD to 23 Snowdrop Road Hartlepool Cleveland TS26 0WN on 2015-10-19
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-04-01 - new secretary appointed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-07
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-07
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-07
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-31 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65 Queens Road Brighton BN1 3XD England to Navrum House 65 Queens Road Brighton BN1 3XD on 2015-05-21
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Upper St. James's Street Brighton BN2 1JN England to Navrum House 65 Queens Road Brighton BN1 3XD on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from A1 - 2 the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB to Navrum House 65 Queens Road Brighton BN1 3XD on 2014-11-01
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed firstbasic training LIMITEDcertificate issued on 07/08/14
filed on: 7th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2014-05-31 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-04-30
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-16 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from A 1-3 the Priory the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB England on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed personal it services LIMITEDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed firstbasic training LIMITEDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed driver instruct LIMITEDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 5th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-03
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed drvier instruct LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , the Corner House Farthings Walk, Farthings Hill, Horsham, West Sussex, RH12 1WR, England on 2013-04-22
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|