A1 QUALITY TRAINING LLP

Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Termination of appointment of Loretta Ann Michie as a member on 2022-12-09

View Document

03/01/233 January 2023 Cessation of Loretta Ann Michie as a person with significant control on 2022-12-09

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH ENGLAND

View Document

10/03/1610 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM THIRD FLOOR, MAP HOUSE 34-36 ST. LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

04/01/164 January 2016 ANNUAL RETURN MADE UP TO 27/10/15

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 27/10/14

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH UNITED KINGDOM

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 2 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX TN34 1EH

View Document

09/12/139 December 2013 ANNUAL RETURN MADE UP TO 27/10/13

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 ANNUAL RETURN MADE UP TO 27/10/12

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 ANNUAL RETURN MADE UP TO 27/10/11

View Document

20/12/1120 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LORETTA ANN SOUTHGATE / 16/02/2011

View Document

05/11/105 November 2010 ANNUAL RETURN MADE UP TO 27/10/10

View Document

05/11/105 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

27/10/0927 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company