(AA01) Extension of current accouting period to Thu, 29th Feb 2024
filed on: 6th, February 2024
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, February 2024
| resolution
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Dec 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2024
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom on Thu, 14th Dec 2023 to 44 Rucklidge Avenue London NW10 4PS
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 1st Jun 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Jul 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Nov 2020
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 30th Nov 2021
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Sempar Accountancy and Tax Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF United Kingdom on Mon, 16th May 2022 to C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Dec 2021
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Sun, 8th Nov 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Dec 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Nov 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 7th Nov 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 8th Nov 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Apr 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2018
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Jan 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Dec 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th Dec 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Dec 2017 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Dec 2017 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093692390002, created on Thu, 23rd Feb 2017
filed on: 27th, February 2017
| mortgage
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 35 Middleton Road Sutton Coldfield West Midlands B74 3ES on Tue, 17th Jan 2017 to C/O C/O Sempar Accountancy and Tax Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093692390001, created on Mon, 22nd Aug 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(16 pages)
|
(AD01) Change of registered address from 13a St. Pauls Square Birmingham B3 1RB England on Fri, 8th Jan 2016 to 35 Middleton Road Sutton Coldfield West Midlands B74 3ES
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Dec 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Jan 2016: 100.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 5th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cyber recruitment LIMITEDcertificate issued on 05/03/15
filed on: 5th, March 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|