MR01 |
Registration of charge 082027530001, created on 2024/02/15
filed on: 6th, March 2024
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/07/02
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Office 126 - First Floor Enterprise House, Wrest Park Silsoe Bedford MK45 4HS. Previous address: 1 Ella Gardens Wootton Bedford MK43 9QG United Kingdom
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Office 126 - First Floor Enterprise House Wrest Park, Silsoe Bedford Bedfordshire MK45 4HS
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dynasty recruitment & training LTD.certificate issued on 21/03/23
filed on: 21st, March 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/13. New Address: Office 126 - First Floor Enterprise House Wrest Park, Silsoe Bedford Bedfordshire MK45 4HS. Previous address: 1 Ella Gardens Wootton Bedford MK43 9QG United Kingdom
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/27
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/27
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1 Ella Gardens Wootton Bedford MK43 9QG. Previous address: 22 Recreation Road Houghton Regis Dunstable LU5 5JW England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 Ella Gardens Wootton Bedford MK43 9QG
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/06/27. New Address: 1 Ella Gardens Wootton Bedford MK43 9QG. Previous address: 1 1 Ella Gardens Wootton Bedford Bedfordshire MK43 9QG United Kingdom
filed on: 27th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/27. New Address: 1 1 Ella Gardens Wootton Bedford Bedfordshire MK43 9QG. Previous address: 22 Recreation Road Houghton Regis Dunstable Bedfordshire LU5 5JW
filed on: 27th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/06/15 director's details were changed
filed on: 27th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/27
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/14
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/04/26
filed on: 22nd, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/04/26
filed on: 22nd, June 2020
| capital
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 22 Recreation Road Houghton Regis Dunstable LU5 5JW. Previous address: 1st Floor Woodberry Grove London N12 0DR England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/24 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 22 Recreation Road Houghton Regis Dunstable Bedfordshire LU5 5JW
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/27
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/09/30
filed on: 6th, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/04/14 - the day director's appointment was terminated
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/27
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1st Floor Woodberry Grove London N12 0DR
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/05
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/07/28 - the day director's appointment was terminated
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/07/28 - the day director's appointment was terminated
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/11
filed on: 11th, May 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/05/09.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 23rd, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/09/05 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 3rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/09/05 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/23
capital
|
|
TM01 |
2014/04/21 - the day director's appointment was terminated
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 19th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/09/05 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/20
capital
|
|
NEWINC |
Company registration
filed on: 5th, September 2012
| incorporation
|
Free Download
(8 pages)
|