(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 3rd May 2020 new director was appointed.
filed on: 3rd, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Apr 2020 new director was appointed.
filed on: 8th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 12th Apr 2020
filed on: 8th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Nelson House 56-60 Nelson Street Room 1 London E1 2DE England on Wed, 15th Jul 2020 to 25 Boundary Road London E13 9PS
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Boundary Road London E13 9PS England on Sun, 14th Jun 2020 to Nelson House 56-60 Nelson Street Room 1 London E1 2DE
filed on: 14th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Nov 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Nov 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Jul 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jul 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 10th Nov 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 10th Nov 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Aug 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 Elizabeth Road London E6 1BP England on Tue, 10th Oct 2017 to 25 Boundary Road London E13 9PS
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 87 Whitechapel High Street 1st Floor London E1 7QX England on Wed, 11th May 2016 to 82 Elizabeth Road London E6 1BP
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82 Elizabeth Road London E6 1BP on Mon, 22nd Feb 2016 to 87 Whitechapel High Street 1st Floor London E1 7QX
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 8 249 Hermit Road London E16 4LA England on Mon, 14th Dec 2015 to 82 Elizabeth Road London E6 1BP
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Nov 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 11th Nov 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clifton Trade Centre G5 4-6 Greatorex Street London E1 5NF on Mon, 27th Apr 2015 to Flat 8 249 Hermit Road London E16 4LA
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Aug 2014
filed on: 22nd, April 2015
| accounts
|
|
(CERTNM) Company name changed samuel recruitment agency LTDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 15th Dec 2014
filed on: 15th, December 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Nov 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Dec 2014: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 20th Nov 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Nov 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Commercial Road London E1 1LD England on Fri, 21st Nov 2014 to Clifton Trade Centre G5 4-6 Greatorex Street London E1 5NF
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suit 108 Queensway House 275-285 High Street London England E15 2TF on Tue, 12th Aug 2014 to 31 Commercial Road London E1 1LD
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 29th Oct 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Oct 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Oct 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Sep 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Sep 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Sep 2013 new director was appointed.
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Sep 2013 new director was appointed.
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|