(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/02
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/02
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/02
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/02
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/02
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/02
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085942740002, created on 2017/05/22
filed on: 22nd, May 2017
| mortgage
|
Free Download
(42 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/10/31
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/10/31
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/02 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
(MR01) Registration of charge 085942740001, created on 2015/05/18
filed on: 30th, May 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed p m l recruitment LTDcertificate issued on 02/12/14
filed on: 2nd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/12/02
filed on: 2nd, December 2014
| resolution
|
|
(CH01) On 2014/01/01 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/12/01. New Address: 94-96 Oswald Road Scunthorpe DN15 7PA. Previous address: The Shires Gainsthorpe Road West Kirton Lindsey Gainsborough Lincolnshire DN21 4JL
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/02 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/11. New Address: The Shires Gainsthorpe Road West Kirton Lindsey Gainsborough Lincolnshire DN21 4JL. Previous address: 139 Eastgate Louth Lincolnshire LN11 9QQ England
filed on: 11th, November 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/10/31. Originally it was 2014/07/31
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/20 from 2 Cherry Court Stoke-on-Trent ST6 8NS England
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/08/15 - the day director's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/13 from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/12.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2013
| incorporation
|
|