(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Thursday 15th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Friday 23rd April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AP03) On Thursday 31st October 2019 - new secretary appointed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st October 2019.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On Monday 29th September 2014 - new secretary appointed
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ England to Porters House 4 Porters Wood St. Albans Hertfordshire AL3 6PQ on Friday 24th October 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 29th September 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 29th September 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Town Hall Chambers 148, High Street Herne Bay Kent CT6 5NW to Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ on Thursday 23rd October 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Wednesday 5th March 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP02) New member was appointed on Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th October 2013.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th October 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th October 2013.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 9th August 2013 from 214 Business Design Centre 52 Upper Street London N1 0QH United Kingdom
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th August 2013.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 5th February 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary appointment termination on Monday 17th September 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th September 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 20th March 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Tuesday 20th March 2012
filed on: 20th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Tuesday 1st February 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 21st October 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th October 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 18th October 2010 secretary's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st February 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Saturday 28th February 2009 to Tuesday 31st March 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 21st April 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/04/2009 from 214 business design centre 52 upper street london N1 0QH N1 0QH
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/2009 from business design centre 52 upper street islington london N1 0QH united kingdom
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/2008 from durkan house, 155 east barnet road, barnet herts EN4 8QZ
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, July 2008
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed mainline staffing LIMITEDcertificate issued on 08/07/08
filed on: 5th, July 2008
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, June 2008
| resolution
|
|
(88(2)) Alloted 997 shares from Tuesday 1st April 2008 to Tuesday 1st April 2008. Value of each share 1 gbp, total number of shares: 999.
filed on: 3rd, June 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th March 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(14 pages)
|