(AD01) Address change date: 2022/06/16. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 6th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/21
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/02/12. New Address: First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF. Previous address: 18 King William Street London EC4N 7BP England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 18 King William Street London EC4N 7BP
filed on: 26th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/21
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/07/29. New Address: 18 King William Street London EC4N 7BP. Previous address: 25 Finsbury Circus London EC2M 7EE United Kingdom
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/21
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 25 Finsbury Circus London EC2M 7EE
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 25 Finsbury Circus London EC2M 7EE. Previous address: 20 Eastbourne Terrace, Paddington Eastbourne Terrace London W2 6LG England
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 16th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018/07/01 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/01
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/15. New Address: 25 Finsbury Circus London EC2M 7EE. Previous address: 20 Eastbourne Terrace London W2 6LG England
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/26
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/11
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/11 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/21
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 8th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 20 Eastbourne Terrace, Paddington Eastbourne Terrace London W2 6LG. Previous address: 1 Primrose Street London EC2A 2EX England
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/21
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 20 Eastbourne Terrace London W2 6LG
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 20 Eastbourne Terrace London W2 6LG
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 20 Eastbourne Terrace London W2 6LG
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 20 Eastbourne Terrace London W2 6LG
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/01/04. New Address: 20 Eastbourne Terrace London W2 6LG. Previous address: 1 Primrose Street London EC2A 2EX England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/09 with full list of members
filed on: 21st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/21 with full list of members
filed on: 21st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/21
capital
|
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1 Primrose Street London EC2A 2EX. Previous address: 39 Mayfields Wembley Middlesex HA9 9PR England
filed on: 31st, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/31. New Address: 1 Primrose Street London EC2A 2EX. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 31st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mercer young resourcing LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2015/12/04 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 39 Mayfields Wembley Middlesex HA9 9PR
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/27. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: Summit House 170 Finchley Road London NW3 6BP
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/02/09 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/09 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/09 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/02/09 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/06/25 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/25.
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/09 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2012/04/30. Originally it was 2012/02/29
filed on: 14th, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/08/09.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/02/09
filed on: 9th, August 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2011
| incorporation
|
Free Download
(21 pages)
|