(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 2nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-02-25
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 15th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-02-25
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2021-02-25
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2020-12-31
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-31
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 062403020001 in full
filed on: 5th, March 2020
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-12-18
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-18
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-25
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019-09-27
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-27
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-27
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-27
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 062403020001, created on 2019-09-27
filed on: 7th, October 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-05-08
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 9th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-05-08
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 2017-08-14
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 3rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-05-08
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-08 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-06: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-05-08 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-08 with full list of members
filed on: 7th, September 2014
| annual return
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 2014-09-07: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , Ashbourne Business Centre 334 Wellington Road North, Stockport, Cheshire, SK4 5DA, England to Communications House 26 York Street London W1U 6PZ on 2014-07-23
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-08 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-07: 500.00 GBP
capital
|
|
(CERTNM) Company name changed iplace recruitment LIMITEDcertificate issued on 03/02/14
filed on: 3rd, February 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-05-08 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-05-08 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2011-05-31 to 2011-11-30
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2011-06-20 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-06-20 secretary's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-05-08 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , 41 Churchill St, Heaton Norris, Stockport, Cheshire, SK4 1NB to Communications House 26 York Street London W1U 6PZ on 2011-05-19
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 22nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-05-08 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
(288a) On 2009-08-05 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-07-13
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 10th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2008-07-02 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-05-30
filed on: 30th, May 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(14 pages)
|