CS01 |
Confirmation statement with no updates Saturday 9th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 24th July 2020.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 8th November 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Trails End Stantons Drive Swindon Village Cheltenham Gloucestershire GL51 9RL to 146 Broadway Knaphill Woking GU21 2RL on Friday 30th August 2019
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 2nd September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 26th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
filed on: 9th, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed kalm training solutions LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Park Farm Crown Lane Badshot Lea Farnham Surrey GU9 9JP to Trails End Stantons Drive Swindon Village Cheltenham Gloucestershire GL51 9RL on Monday 13th April 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2013
| incorporation
|
Free Download
(26 pages)
|