- Company Overview for THE TRAINING SHOP LIMITED (07771817)
- Filing history for THE TRAINING SHOP LIMITED (07771817)
- People for THE TRAINING SHOP LIMITED (07771817)
- Charges for THE TRAINING SHOP LIMITED (07771817)
- More for THE TRAINING SHOP LIMITED (07771817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
21 Sep 2023 | AA01 | Current accounting period extended from 31 August 2023 to 30 November 2023 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from Unit 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA United Kingdom to Unit 2 Oaksey Road Poole Keynes Cirencester GL7 6EA on 7 February 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Feb 2019 | PSC04 | Change of details for Mr Richard Peter Gardiner as a person with significant control on 23 January 2019 | |
06 Feb 2019 | PSC07 | Cessation of Timothy Francis Farnfield as a person with significant control on 23 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Timothy Francis Farnfield as a director on 23 January 2019 | |
23 Oct 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 August 2018 | |
09 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from Unit 9 Parkway Trading Estate St Werburghs Road Bristol BS2 9PG to Unit 1&2 Sandpool Farm Oaksey Road Poole Keynes Cirencester GL7 6EA on 26 September 2017 | |
10 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Richard Peter Gardiner on 1 December 2016 | |
13 Jan 2017 | AA | Total exemption full accounts made up to 31 May 2016 |