(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 59 Beluga 59 Beluga Close Peterborough PE2 8NR. Change occurred on June 27, 2023. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX England.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 30, 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on December 30, 2022. Company's previous address: 46 Camden Road London NW1 9DR England.
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 30, 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 26, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control May 27, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 11, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 46 Camden Road London NW1 9DR. Change occurred on March 11, 2021. Company's previous address: 15 Pine Close Ware SG12 9JS England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 5, 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 11, 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 11, 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Pine Close Ware SG12 9JS. Change occurred on September 13, 2017. Company's previous address: 5 Wormwood Street London EC2M 1RQ.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 24, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 15, 2014. Old Address: 3 Lloyd's Avenue London EC3N 3DS
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed resilience jobs LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|