(AD01) Address change date: 20th February 2024. New Address: C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Previous address: 3rd Floor, 24 Cornhill London EC3V 3nd England
filed on: 20th, February 2024
| address
|
Free Download
(2 pages)
|
(TM01) 12th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(TM02) 12th February 2024 - the day secretary's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(26 pages)
|
(AD01) Address change date: 23rd May 2022. New Address: 3rd Floor, 24 Cornhill London EC3V 3nd. Previous address: PO Box EC2M 5SY 3 London Wall Buildings Floor 3 3 London Wall Buildings London Wall London EC2M 5SY United Kingdom
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 24th, January 2019
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th October 2018
filed on: 9th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd January 2018. New Address: PO Box EC2M 5SY 3 London Wall Buildings Floor 3 3 London Wall Buildings London Wall London EC2M 5SY. Previous address: 3a London Wall Buildings London Wall London EC2M 5SY England
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 11th, January 2018
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 29th March 2016. New Address: 3a London Wall Buildings London Wall London EC2M 5SY. Previous address: 18 King William Street London EC4N 7BP
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 10th, September 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th May 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 19th July 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed staffing 360 solutions (uk) LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
(TM01) 1st December 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2014 to 31st May 2015
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 19th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st July 2014: 495711.00 GBP
capital
|
|
(AP01) New director was appointed on 3rd January 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2014 director's details were changed
filed on: 20th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(TM01) 4th February 2014 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed initio international LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended accounts made up to 31st December 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(MISC) Resignation of
filed on: 8th, March 2013
| miscellaneous
|
Free Download
(2 pages)
|
(CH03) On 10th November 2012 secretary's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13 Smiths Yard Summerley Street London SW18 4HR United Kingdom on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(18 pages)
|
(CH01) On 5th December 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th November 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th December 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd May 2011 - the day secretary's appointment was terminated
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/- Direct Control Ltd 3Rd Floor, Marvic House Bishops Road, Fulham London SW6 7AD on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 10th November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) 8th July 2010 - the day director's appointment was terminated
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 25th January 2010 - the day director's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) 25th January 2010 - the day director's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th November 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed faro recruitment group LIMITEDcertificate issued on 07/11/09
filed on: 7th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 29th October 2009
change of name
|
|
(CH01) On 7th October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 20th May 2009 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th April 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/04/2009 from 1 love lane london london EC2V 7JN uk
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 1st April 2009 Secretary appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 17th, March 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 18/12/08
filed on: 17th, March 2009
| capital
|
Free Download
(1 page)
|
(288a) On 12th January 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 12th January 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2008
| incorporation
|
Free Download
(12 pages)
|