(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 7th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On Saturday 2nd July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 2nd July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 30th April 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st June 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 7th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 30th April 2017
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 30th April 2017
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 12th October 2017 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd November 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd November 2017 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on Thursday 12th October 2017. Company's previous address: 1st Floor 87 Carlton Place Glasgow G5 9TD Scotland.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bonfire recruitment LTDcertificate issued on 03/11/16
filed on: 3rd, November 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 11th August 2015
filed on: 8th, September 2015
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 22nd July 2015.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(9 pages)
|