PSC04 |
Change to a person with significant control 9th January 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 21st August 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st August 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 31st August 2021
filed on: 5th, October 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
1st September 2021 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th August 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090728590002, created on 7th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 8th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 15th May 2017. New Address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY. Previous address: C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE England
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 24th September 2015. New Address: C/O Ascendis 2nd Floor 683 - 693 Wilmslow Road Manchester M20 6RE. Previous address: C/O C/O 683-693 Wilmslow Road Wilmslow Road Manchester M20 6RE
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 090728590001, created on 16th September 2014
filed on: 16th, September 2014
| mortgage
|
Free Download
(21 pages)
|
CH01 |
On 6th August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2015 to 31st August 2015
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10th July 2014
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ratio recruitment LTDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 20th June 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(38 pages)
|