GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th August 2021.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 13th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF United Kingdom to 10 Flyford Green Flyford Flavel Worcestershire WR7 4FB on Monday 23rd August 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 13th August 2021 - new secretary appointed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Marlfields House London Road Adlington Macclesfield Cheshire SK10 4NG to Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF on Friday 19th June 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Thursday 21st May 2020 - new secretary appointed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st May 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th May 2020
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB England to Marlfields House London Road Adlington Macclesfield Cheshire SK10 4NG on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2019 to Sunday 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 2 Jordan Street Manchester M15 4PY to Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th January 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd September 2013 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(17 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Legh Wood Legh Road, Disley, Stockport, Cheshire, SK12 2NF, England to 2 Jordan Street Manchester M15 4PY on Monday 8th September 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 2 Jordan Street, Manchester, M15 4PY to Legh Wood Legh Road Disley Stockport Cheshire SK12 2NF on Thursday 21st August 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 30th September 2012
filed on: 13th, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 2nd September 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AD01 |
Registered office address changed from , 2 Jordan Street, Manchester, M15 4PY, England to 2 Jordan Street Manchester M15 4PY on Monday 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Marfield House London Road Adlington, Macclesfield, SK10 4NG, United Kingdom to 2 Jordan Street Manchester M15 4PY on Monday 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th May 2013.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th November 2012.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ctrl training LIMITEDcertificate issued on 12/09/12
filed on: 12th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 12th September 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Sunday 2nd September 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th September 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2011
| incorporation
|
Free Download
(21 pages)
|