AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 10000.00 GBP
capital
|
|
AP03 |
New secretary appointment on 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
10th December 2015 - the day secretary's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(21 pages)
|
AP03 |
New secretary appointment on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, June 2014
| auditors
|
Free Download
(1 page)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, December 2013
| resolution
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 1St Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB on 10th December 2013
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed randstad retail LIMITEDcertificate issued on 06/12/13
filed on: 6th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 29th November 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 6th, December 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th November 2013: 10000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 27th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
21st October 2011 - the day director's appointment was terminated
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
27th September 2011 - the day director's appointment was terminated
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 30th August 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
15th July 2011 - the day director's appointment was terminated
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB Uk on 1st July 2011
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 5th, January 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 27th November 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, June 2010
| incorporation
|
Free Download
(22 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, June 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed retail executive recruitment LIMITED.certificate issued on 01/06/10
filed on: 1st, June 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
14th January 2010 - the day director's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
14th January 2010 - the day director's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2009
| resolution
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On 6th January 2009 Appointment terminated secretary
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/2008 from 2ND floor, churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 28th November 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 28th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(13 pages)
|