(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(32 pages)
|
(CERTNM) Company name changed knight recruitment group LIMITEDcertificate issued on 05/05/22
filed on: 5th, May 2022
| change of name
|
Free Download
(3 pages)
|
(MR04) Charge 115918840002 satisfaction in full.
filed on: 25th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 115918840003, created on 2022/03/24
filed on: 25th, March 2022
| mortgage
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 2021/11/30 to 2021/12/31
filed on: 10th, January 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 115918840001 satisfaction in full.
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, August 2021
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, August 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) 2021/07/20 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/20.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/11/30
filed on: 14th, May 2021
| accounts
|
Free Download
(31 pages)
|
(SH03) Own shares purchase
filed on: 4th, December 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 1st, December 2020
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2020/11/19209.24 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, December 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 1st, December 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 1st, December 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 115918840002, created on 2020/11/20
filed on: 20th, November 2020
| mortgage
|
Free Download
(29 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/11/30
filed on: 9th, October 2020
| accounts
|
Free Download
(32 pages)
|
(TM01) 2020/01/31 - the day director's appointment was terminated
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/22. New Address: Ground Floor, Unit B City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP. Previous address: City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/09. New Address: City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP. Previous address: Unw Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2019/09/30 to 2019/11/30
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, July 2019
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 17th, July 2019
| incorporation
|
Free Download
(43 pages)
|
(SH01) 285.74 GBP is the capital in company's statement on 2019/07/03
filed on: 16th, July 2019
| capital
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2019/07/03.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115918840001, created on 2019/02/11
filed on: 15th, February 2019
| mortgage
|
Free Download
(21 pages)
|
(AD01) Address change date: 2019/02/01. New Address: Unw Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(SH01) 276.51 GBP is the capital in company's statement on 2019/01/17
filed on: 31st, January 2019
| capital
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2019/01/31
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, January 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019/01/17
filed on: 31st, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/01/31
filed on: 31st, January 2019
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2019/01/17
filed on: 29th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, January 2019
| resolution
|
Free Download
(41 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/01/17
filed on: 23rd, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 192.00 GBP is the capital in company's statement on 2019/01/17
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, January 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, January 2019
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 22nd, January 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 102.00 GBP is the capital in company's statement on 2019/01/17
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, January 2019
| resolution
|
Free Download
(2 pages)
|
(TM02) 2019/01/17 - the day secretary's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/17.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/17.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/17.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/17.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/01/17 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(SH01) 51.00 GBP is the capital in company's statement on 2019/01/17
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2018
| incorporation
|
Free Download
(31 pages)
|