AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on Monday 1st August 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, November 2020
| incorporation
|
Free Download
(64 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, November 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Monday 9th March 2020 - new secretary appointed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 Heath Square Boltro Road Haywards Heath RH16 1BL England to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on Thursday 4th April 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 4 Heath Square Boltro Road Haywards Heath RH16 1BL on Tuesday 19th March 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3PN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on Friday 4th November 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
133.40 GBP is the capital in company's statement on Tuesday 9th August 2016
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 28th July 2016
filed on: 8th, August 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3-4 Portland Mews London W1F 8JF United Kingdom to C/O Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3PN on Friday 29th July 2016
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
120.01 GBP is the capital in company's statement on Tuesday 16th June 2015
filed on: 19th, January 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 16th June 2015
filed on: 6th, August 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
120.01 GBP is the capital in company's statement on Tuesday 16th June 2015
filed on: 14th, July 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2015
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed F1 recruitment newco LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 11th May 2015.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|