(PSC04) Change to a person with significant control 2023/12/15
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/27
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/08/07
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/07
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/08/07 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/07
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 8 Hepscott Road Hackney Wick London E9 5HB England on 2021/08/16 to Unit 2, Stonemasons Yard 5 Hepscott Road London E9 5HB
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/07
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/08/16
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/08/16 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Hepscott Road Hackney Wick London E9 5HB England on 2020/10/27 to 8 Hepscott Road Hackney Wick London E9 5HB
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/08/18
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/18 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/07
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 1a 98 High Road South Woodford London E18 2QH England on 2019/05/02 to 2 Hepscott Road Hackney Wick London E9 5HB
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/07
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 17th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed koala recruitment group LIMITEDcertificate issued on 23/01/18
filed on: 23rd, January 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/10
filed on: 10th, January 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/07
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/09
filed on: 9th, June 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 George Court Kings Place Buckhurst Hill Essex IG9 5HR United Kingdom on 2017/05/22 to Suite 1a 98 High Road South Woodford London E18 2QH
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 20th, May 2017
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103187170001, created on 2016/09/21
filed on: 22nd, September 2016
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2016
| incorporation
|
Free Download
(11 pages)
|