AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, January 2024
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 21st, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, December 2023
| accounts
|
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 16th, March 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, March 2023
| accounts
|
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 16th, March 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 16th, March 2023
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2022-03-30 to 2022-03-31
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-30
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Wootton Street London SE1 8TG England to 3 More London Riverside 1st Floor London SE1 2RE on 2022-09-20
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-30
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-17
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 24th, March 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 24th, March 2022
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 24th, March 2022
| accounts
|
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 24th, March 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 17th, March 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 17th, March 2022
| other
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21-23 Wootton Street London SE1 8TG to 21 Wootton Street London SE1 8TG on 2021-04-15
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 20th, February 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 20th, February 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 20th, February 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, February 2021
| accounts
|
Free Download
(31 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, January 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, January 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 9th, January 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, January 2020
| accounts
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 090831430002 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090831430001 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090831430003, created on 2019-08-01
filed on: 5th, August 2019
| mortgage
|
Free Download
(54 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 8th, April 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 8th, April 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 8th, April 2019
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 8th, April 2019
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2017-05-31
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 090831430002, created on 2016-08-31
filed on: 2nd, September 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-06-12 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090831430001, created on 2015-08-12
filed on: 18th, August 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-12 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed clinical staffing LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
|
AP01 |
New director was appointed on 2015-03-02
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed arrows project resourcing LIMITEDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 25th, February 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(18 pages)
|