(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-04-27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2023-03-27
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-10
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-03-10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-10
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-01-21
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-21 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2021-01-19
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-03-10
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-03-10
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-03-10
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2018-02-28
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-10
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-03-01 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-10 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2016-03-15
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sullivans recruitment LTDcertificate issued on 11/03/15
filed on: 11th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2015-03-10: 1.00 GBP
capital
|
|