AA |
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 7th, October 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th March 2024
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 067350270002 satisfaction in full.
filed on: 25th, January 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th December 2019 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England to 33 Soho Square London W1D 3QU on Thursday 14th October 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st March 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 18th, January 2019
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067350270003, created on Friday 9th March 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(45 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Friday 30th March 2018
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 14th, June 2017
| accounts
|
Free Download
(45 pages)
|
AD01 |
Registered office address changed from 8 Kings Drive Kings Business Park Prescot L34 1BH England to 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH on Tuesday 28th March 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Units 12&13 Waterside Court St Helens Technology Centre St Helens Merseyside WA9 1UA to 8 Kings Drive Kings Business Park Prescot L34 1BH on Monday 23rd January 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 10th, January 2017
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067350270002, created on Friday 18th December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
CERTNM |
Company name changed bob a job LIMITEDcertificate issued on 13/03/15
filed on: 13th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crg medical services LIMITEDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th November 2014
filed on: 17th, November 2014
| resolution
|
|
CERTNM |
Company name changed bob-a-job LIMITEDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 18th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th June 2012 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 18th March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th March 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 19th April 2011
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 19th April 2011 - new secretary appointed
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th March 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Saturday 31st October 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
288a |
On Tuesday 7th July 2009 Secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 7th July 2009 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, October 2008
| incorporation
|
Free Download
(13 pages)
|