(CS01) Confirmation statement with updates Sat, 3rd Jun 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Mar 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072722150003, created on Thu, 31st Jan 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Jun 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 44 Tyndall Court, Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on Wed, 13th Sep 2017 to Arena House, 5 Axon Business Park Commerce Road Lynch Wood Peterborough PE2 6LR
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 6th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2015
| mortgage
|
Free Download
(5 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 22nd, January 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 5S recruitment LIMITEDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072722150002
filed on: 1st, August 2013
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Feb 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Sep 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Sep 2012 new director was appointed.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jun 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(50 pages)
|