CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 26, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 7, 2019: 10001.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 7, 2019: 10001.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 3 10-17 Seven Ways Parade Ilford Essex IG2 6JX to 869 High Road London N12 8QA on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 869 High Road London N12 8QA England to 869 High Road London N12 8QA on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on July 25, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2016
filed on: 15th, July 2016
| officers
|
Free Download
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 15th, July 2016
| officers
|
Free Download
|
CERTNM |
Company name changed battersea recruitment services LTDcertificate issued on 11/07/16
filed on: 11th, July 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 77 Oxford Street Oxford Street London W1D 2ES England to Unit 3 10-17 Seven Ways Parade Ilford Essex IG2 6JX on June 29, 2016
filed on: 29th, June 2016
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, June 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 14, 2015 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, June 2016
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 92 Heigham Road London E6 2JQ to 77 Oxford Street Oxford Street London W1D 2ES on November 14, 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: 12 Rushlake House Blondel Street London SW11 5DE England
filed on: 15th, May 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 14, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2013: 1.00 GBP
capital
|
|
AP03 |
On August 7, 2013 - new secretary appointed
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 6, 2013. Old Address: Rush Lake Blondel London SW11 5DE United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2013
| incorporation
|
|
TM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|