(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from Thursday 30th September 2021 to Friday 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, May 2022
| incorporation
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 301 Zellig the Custard Factory Digbeth Birmingham West Midlands B9 4AA to 401 Zelig the Custard Factory Digbeth Birmingham West Midlands B9 4AU on Friday 9th April 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 1st February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 20th September 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 20th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Exemption from the appointing of Auditors - special resolution
filed on: 14th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) 3000.00 GBP is the capital in company's statement on Wednesday 12th February 2014
filed on: 14th, April 2014
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, April 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 30th April 2013 from 203 Zellig the Custard Factory Digbeth Birmingham B9 4AA England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 15th September 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 20th September 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 16th October 2012 from 203 Zellig the Custard Factory Digbeth Birmingham B9 4AA United Kingdom
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 23rd November 2011 from Suite 108 247 Bradford Street Birmingham B12 0NZ
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd August 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 23rd August 2011 secretary's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 20th September 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 20th September 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 17th September 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th September 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 10th December 2009.
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 20th September 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 23rd February 2009
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/2009 from unit 4 57 frederick street birmingham B1 3HS
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/10/07 from: 3 coventry innovation village cheetah road coventry CV1 2TL
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/10/07 from: 3 coventry innovation village cheetah road coventry CV1 2TL
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 3rd October 2007
filed on: 3rd, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 3rd October 2007
filed on: 3rd, October 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/01/07 from: 12 beconsfield close, dorridge solihull west midlands B93 8QZ
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/07 from: 12 beconsfield close, dorridge solihull west midlands B93 8QZ
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed top com recruitment LIMITEDcertificate issued on 24/10/06
filed on: 24th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed top com recruitment LIMITEDcertificate issued on 24/10/06
filed on: 24th, October 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2006
| incorporation
|
Free Download
(18 pages)
|