CS01 |
Confirmation statement with no updates 2024-02-08
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 075206590001 in full
filed on: 6th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075206590003, created on 2023-10-20
filed on: 24th, October 2023
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-08
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-08
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075206590002, created on 2021-03-23
filed on: 25th, March 2021
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 075206590001, created on 2021-03-16
filed on: 25th, March 2021
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-08
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-08
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-01-01
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-08
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-01-01
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 79 Sutton Oak Road Sutton Coldfield West Midlands B73 6TG to 20 Somerville Road Sutton Coldfield B73 6JA on 2018-06-28
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 21st, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 12th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-08 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 17th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-02-08 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-02-01 director's details were changed
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 16th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-02-08 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 79 Sutton Oak Road Sutton Coldfield West Midlands B73 6TG England on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Birdbrook Road Great Barr Birmingham B44 8RE England on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed jason horne recruitment LIMITEDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-10-29
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-02-08 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-02-29
filed on: 24th, August 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 201 Qube 2 Townsend Way Birmingham B1 2RT on 2012-07-02
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 23rd, February 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-08 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-20
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-08-18
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-07-01: 100.00 GBP
filed on: 18th, August 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 2011-06-24
filed on: 24th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(28 pages)
|