(AA) Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on February 28, 2023. Company's previous address: Lanyon House Mission Court Newport NP20 2DW United Kingdom.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Lanyon House Mission Court Newport NP20 2DW. Change occurred on November 11, 2022. Company's previous address: 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 12, 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 12, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 7, 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 1, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 18th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG. Change occurred on January 30, 2018. Company's previous address: 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 14, 2017: 230976.00 GBP
filed on: 10th, October 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2017
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 14th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG. Change occurred on November 17, 2015. Company's previous address: Westville House Fitzalan Court Fitzalan Road Cardiff CF24 0EL.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 24, 2015 - 196329.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed recruit 121 international LIMITEDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, November 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on September 24, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: June 2, 2015) of a secretary
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2014: 400670.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 12, 2013: 400,670 GBP
capital
|
|
(AA) Group of companies' accounts made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from July 31, 2011 to December 31, 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed attero international LTDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, June 2011
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 13, 2011
filed on: 13th, June 2011
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on July 29, 2010: 400670.00 GBP
filed on: 14th, September 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2010
| incorporation
|
Free Download
(23 pages)
|