(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jul 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 5th Nov 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069624290001, created on Wed, 20th Feb 2019
filed on: 21st, February 2019
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 14th Jul 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jul 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 15th Jul 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 24th Oct 2012. Old Address: Matthews Sutton & Co Ltd 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG England
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Mar 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blackun recruitment LTDcertificate issued on 24/02/12
filed on: 24th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, February 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jul 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 15th Jul 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 24th Aug 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/2010 to 31/10/2010
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wed, 15th Jul 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|