(SH08) Change of share class name or designation
filed on: 25th, February 2024
| capital
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 13th, February 2024
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Friday 15th December 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th December 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th December 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th June 2023.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th June 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, February 2023
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, February 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th January 2023.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th January 2023.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 4th January 2023.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 30th June 2023. Originally it was Saturday 31st December 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st November 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 1st October 2020800.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, July 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Sunday 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 19th October 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 19th October 2017 secretary's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 19th October 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 7-9 Macon Court Crewe Cheshire CW1 6EA. Change occurred on Friday 20th January 2017. Company's previous address: Metasi House West Street Crewe CW1 3PA.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 12th December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 820.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
(AD01) New registered office address Metasi House West Street Crewe CW1 3PA. Change occurred on Thursday 20th November 2014. Company's previous address: 20-22 High Street Crewe Cheshire CW2 7BN.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 25th September 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 25th September 2013 secretary's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th September 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) 820.00 GBP is the capital in company's statement on Monday 14th November 2011
filed on: 16th, November 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 11th November 2011.
filed on: 11th, November 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Friday 30th April 2010. Originally it was Monday 30th November 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 7th, December 2009
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2009
| capital
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2009 to Sunday 30th November 2008
filed on: 12th, November 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th October 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On Friday 5th December 2008 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/01/2009 from 73 wistaston green road crewe cheshire CW2 8QX
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, December 2008
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed purple recruitment uk LIMITEDcertificate issued on 15/12/08
filed on: 12th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Thursday 23rd October 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2008
| incorporation
|
Free Download
(15 pages)
|