AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Sep 2021
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box RM3 0JU First Floor. Unit 7 Church Road Elms Industrial Estate Romford RM3 0JU England on Mon, 20th May 2019 to 1st Floor Unit 7-Elms Industrial Estate Church Road Romford RM3 0JU
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Room 8B Elms House Church Road Harold Wood Romford RM3 0JU England on Fri, 1st Feb 2019 to PO Box RM3 0JU First Floor. Unit 7 Church Road Elms Industrial Estate Romford RM3 0JU
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091653930001, created on Thu, 6th Apr 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from 95 Norfolk Road Upminster Essex RM14 2RE United Kingdom on Mon, 20th Feb 2017 to Room 8B Elms House Church Road Harold Wood Romford RM3 0JU
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR on Tue, 24th Nov 2015 to 95 Norfolk Road Upminster Essex RM14 2RE
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed brisca recruitment LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Thu, 7th Aug 2014: 1.00 GBP
capital
|
|