AAMD |
Amended total exemption full accounts data made up to 31st March 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 062593060001 in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2019. New Address: 1 Scarborough Street Hartlepool TS24 7DA. Previous address: 37 Church Street Hartlepool TS24 7DG England
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th January 2018. New Address: 37 Church Street Hartlepool TS24 7DG. Previous address: 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 062593060001, created on 23rd March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 5th June 2015 secretary's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th June 2015 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th June 2015 secretary's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st July 2015. New Address: 27 Kinterbury Close Hartlepool Cleveland TS25 1GQ. Previous address: 56 Glentower Grove Hartlepool Cleveland TS25 1DR
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th May 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th May 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 1st August 2012 secretary's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Farndale Road Seaton Carew Hartlepool TS25 1BH on 7th September 2012
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2013 to 31st March 2013
filed on: 13th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed niramax european recruitment LIMITEDcertificate issued on 12/10/10
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Niramax House Site 6-8, Tofts Road West Tofts Farm Industrial Estate Hartlepool TS25 2BQ on 7th October 2010
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
7th October 2010 - the day director's appointment was terminated
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 11th June 2009 with shareholders record
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(10 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 27th August 2008 with shareholders record
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(14 pages)
|