(CERTNM) Company name changed healthworks recruitment LTDcertificate issued on 11/12/23
filed on: 11th, December 2023
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 23, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 23, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control January 27, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 8, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed stone estates LIMITEDcertificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) On February 6, 2023 new director was appointed.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 090520910005, created on September 11, 2020
filed on: 17th, September 2020
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 11, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from May 31, 2018 to October 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control August 12, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 12, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England to Chester House 81-83 Fulham High Street London SW6 3JA on May 20, 2018
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 26th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 100a Purley Way Croydon CR0 0XZ England to Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE on July 16, 2017
filed on: 16th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Lancaster Suite 7 Airport House Purley Way Croydon Cro0Xz to Suite 100a Purley Way Croydon CR0 0XZ on May 11, 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 11, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 090520910004, created on June 17, 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 090520910003, created on June 17, 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lydmore House St Anne's Fort Kings Lynn Norfolk PE30 2EU to Lancaster Suite 7 Airport House Purley Way Croydon Cro0Xz on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 11, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 090520910002
filed on: 8th, July 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 090520910001
filed on: 8th, July 2014
| mortgage
|
Free Download
(24 pages)
|
(AP01) On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 28, 2014. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|