AA |
Accounts for a micro company for the period ending on 2023/10/31
filed on: 12th, March 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
2024/01/23 - the day director's appointment was terminated
filed on: 3rd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/08/18 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, June 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2023
| incorporation
|
Free Download
(23 pages)
|
CERTNM |
Company name changed stand together network LTDcertificate issued on 19/04/23
filed on: 19th, April 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed skills & training networkcertificate issued on 11/04/23
filed on: 11th, April 2023
| change of name
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, February 2023
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, February 2023
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/15 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/07/14 secretary's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/07/19 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/07/19 - the day secretary's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/07/15 - the day director's appointment was terminated
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/07/19 - the day director's appointment was terminated
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 5th, February 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/12.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/09 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/09 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/06/01
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/24.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/02/24 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/03 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/15. New Address: 311 Fore St, Edmonton, London Fore Street London N9 0PZ. Previous address: 483 Green Lanes London N13 4BS England
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/28. New Address: 483 Green Lanes London N13 4BS. Previous address: Unit 4/4a Skills and Training Network Unit 4/4a 32 Knights Chambers Edmonton Green Uk N9 0TL England
filed on: 28th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/27. New Address: Unit 4/4a 32 Knights Chamber Edmonton Green London N9 0TL. Previous address: 483 Green Lanes London N13 4BS England
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/27. New Address: Unit 4/4a Skills and Training Network Unit 4/4a 32 Knights Chambers Edmonton Green Uk N9 0TL. Previous address: Unit 4/4a 32 Knights Chamber Edmonton Green London N9 0TL England
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/05. New Address: 483 Green Lanes London N13 4BS. Previous address: 34 the Market Square Ed London N9 0TZ England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/04.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2019/01/30 - the day director's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/12 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/01.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/10/01 - the day secretary's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/09. New Address: 34 the Market Square Ed London N9 0TZ. Previous address: 483 Green Lanes Green Lanes London N13 4BS England
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/15.
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/09/15
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/09/20 - the day director's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/04. New Address: 483 Green Lanes Green Lanes London N13 4BS. Previous address: Unit 4/4a 32 Knights Chambers South Mall London N9 0TL England
filed on: 4th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/23.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/19. New Address: Unit 4/4a 32 Knights Chambers South Mall London N9 0TL. Previous address: Room 4,Community House 311 Fore Street Edmonton London N9 0PZ England
filed on: 19th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/02/26 - the day director's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/02/11 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/05. New Address: Room 4,Community House 311 Fore Street Edmonton London N9 0PZ. Previous address: 483 Green Lanes Green Lanes London N13 4BS
filed on: 5th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 4th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/11/09, no shareholders list
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
2015/05/14 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, March 2015
| resolution
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 30th, December 2014
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, December 2014
| resolution
|
|
AP01 |
New director appointment on 2014/11/26.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/18.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/16 - the day director's appointment was terminated
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/12.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/11/12 - the day secretary's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/11/12
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/10/31
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/09, no shareholders list
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed skills & training network LIMITEDcertificate issued on 19/05/14
filed on: 19th, May 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 28th, April 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
2014/03/26 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/26 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, March 2014
| resolution
|
Free Download
(21 pages)
|
TM02 |
2013/12/02 - the day secretary's appointment was terminated
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/12/02
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/12/02 - the day director's appointment was terminated
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/09, no shareholders list
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/11/11.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/11.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/07 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/11/07 - the day secretary's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/09/08
filed on: 8th, September 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/09/06 - the day secretary's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/06.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/06 from 81 Mintern Close, Hedge Lane London N13 5SY United Kingdom
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed s n t network LIMITEDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/06/21
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 29th, June 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
2013/05/23 - the day director's appointment was terminated
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/14.
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/09.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/03/11
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/11 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/03/11 - the day secretary's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/02/24 - the day director's appointment was terminated
filed on: 24th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/02/21 director's details were changed
filed on: 24th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/24.
filed on: 24th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/12/22 secretary's details were changed
filed on: 22nd, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/22.
filed on: 22nd, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/09, no shareholders list
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/03 from 4 Chase House Gardens Emerson Park, Hornchurch London Essex RM11 2PJ United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2011
| incorporation
|
Free Download
(20 pages)
|