(AD01) Address change date: 2023/09/06. New Address: C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN. Previous address: 5a Frascati Way Maidenhead Berkshire SL6 4UY
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 2022/09/30 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2021/12/13.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2019/03/20.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 2018/04/17 - the day director's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/17 - the day director's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) 2017/04/21 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, March 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2016/12/14.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, October 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, October 2016
| resolution
|
Free Download
|
(AP01) New director appointment on 2016/09/28.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/28.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/09/28 - the day director's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) 2020.40 GBP is the capital in company's statement on 2016/09/28
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/09/28.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/04 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/05/04 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
|
(SH01) 1010.20 GBP is the capital in company's statement on 2015/05/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/05/04 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1010.20 GBP is the capital in company's statement on 2014/05/06
capital
|
|
(AD01) Change of registered office on 2014/01/24 from 54-56 Victoria Street St Albans Hertfordshire AL1 3HZ
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/05/04 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1010.20 GBP is the capital in company's statement on 2012/12/11
filed on: 9th, January 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed employer connections LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, October 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 2nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/05/04 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/05/04 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 19th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 26th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/05/04 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2009/12/11 from Amberley Place 107-111 Peascod Street Windsor Berks SL4 1TE
filed on: 11th, December 2009
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009/07/24 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 24th, July 2009
| resolution
|
Free Download
(2 pages)
|
(288a) On 2009/07/24 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jobsgeneration LIMITEDcertificate issued on 24/07/09
filed on: 23rd, July 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/06/29 with shareholders record
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 17th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/05/15 with shareholders record
filed on: 15th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/05/31
filed on: 19th, February 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/05/31
filed on: 19th, February 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/07/24 with shareholders record
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/07/24 with shareholders record
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 4th, May 2006
| incorporation
|
Free Download
(17 pages)
|