AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Farmbrough Close Aylesbury Bucks HP20 1DQ. Change occurred on March 23, 2022. Company's previous address: 30 Upper High Street Thame Oxfordshire OX9 3EZ.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control May 4, 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 4, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 4, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 9, 2018: 100.00 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 19, 2013: 4.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 30, 2013) of a secretary
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to December 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 14, 2011. Old Address: 9 Garland Way Aston Clinton Aylesbury Buckinghamshire HP22 5QW United Kingdom
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On October 3, 2011 director's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sivatech training solutions LTDcertificate issued on 20/06/11
filed on: 20th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 20, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(7 pages)
|