(CERTNM) Company name changed golden recruitment solutions LIMITEDcertificate issued on 14/08/23
filed on: 14th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Feb 2021
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 7th Jul 2021. New Address: 6th Floor, Sentinel House Albert Street Eccles Manchester M30 0NA. Previous address: Golden Recruitment Outerspace Space Business Centre Stone Hill Road Farnworth Bolton BL4 9TP England
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105399930002, created on Tue, 17th Nov 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sun, 26th Apr 2020. New Address: Golden Recruitment Outerspace Space Business Centre Stone Hill Road Farnworth Bolton BL4 9TP. Previous address: Apt 29116 Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 26th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 23rd Nov 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Dec 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Dec 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 3rd Mar 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 1st Oct 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105399930001, created on Fri, 26th Jul 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Jan 2019. New Address: Apt 29116 Chynoweth House Trevissome Park Truro TR4 8UN. Previous address: 34 New House 67-68 Hatton Garden London EC1N 8JY England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 2nd May 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd May 2018. New Address: 34 New House 67-68 Hatton Garden London EC1N 8JY. Previous address: 120 Bark Street 6th & 7th Floor Bolton BL1 2AX England
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Sun, 29th Apr 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2018
| dissolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 28th Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Jun 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 19th Jun 2017 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th May 2017. New Address: 120 Bark Street 6th & 7th Floor Bolton BL1 2AX. Previous address: 9 Bulrush Close Manchester M28 3GT United Kingdom
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2016
| incorporation
|
Free Download
(27 pages)
|