(AA) Total exemption full company accounts data drawn up to January 31, 2024
filed on: 4th, July 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 4, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed invest co 120 LTDcertificate issued on 24/01/23
filed on: 24th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed emmott professional services LIMITEDcertificate issued on 07/07/22
filed on: 7th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 4, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 21 Henrietta Street Batley WF17 5DN. Change occurred on August 12, 2020. Company's previous address: 41a Hill Top Road Newmillerdam Wakefield WF2 6PZ United Kingdom.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 4, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 41a Hill Top Road Newmillerdam Wakefield WF2 6PZ. Change occurred on August 21, 2018. Company's previous address: C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN England.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 4, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2017: 200.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, November 2016
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Burlinson Shaw & Co 21 Henrietta Street Batley WF17 5DN. Change occurred on October 12, 2016. Company's previous address: 41a Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, June 2016
| resolution
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, June 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 4, 2016: 100.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed awesome professional services LIMITEDcertificate issued on 16/10/15
filed on: 16th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: September 4, 2014) of a secretary
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed awesome careers group LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2015 to January 31, 2015
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on September 4, 2014: 1.00 GBP
capital
|
|