AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/04/11. New Address: Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ. Previous address: Shakespeare House Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ England
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/04/06. New Address: Shakespeare House Shakespeare House 18 Shakespeare Street Newcastle upon Tyne NE1 6AQ. Previous address: Pearl Assurance House New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/24
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/24
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/24
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/24
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/12. New Address: Pearl Assurance House New Bridge Street West Newcastle upon Tyne NE1 8AQ. Previous address: 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD United Kingdom
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/20
capital
|
|
AD01 |
Address change date: 2016/05/20. New Address: 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD. Previous address: 20 Collingwood Street Newcastle upon Tyne NE1 1JF
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|
AR01 |
Annual return drawn up to 2013/04/24 with full list of members
filed on: 18th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, April 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/24 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/24 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
MG04 |
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
filed on: 26th, January 2011
| mortgage
|
Free Download
(3 pages)
|
MG04 |
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
filed on: 26th, January 2011
| mortgage
|
Free Download
(3 pages)
|
MG04 |
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
filed on: 26th, January 2011
| mortgage
|
Free Download
(3 pages)
|
MG04 |
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
filed on: 26th, January 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/04/24 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/04/24 secretary's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, September 2009
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kilburn recruitment LIMITEDcertificate issued on 01/09/09
filed on: 29th, August 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/08/2009 from 7-19 mosley street newcastle upon tyne tyne and wear NE1 1YE
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2009
| incorporation
|
Free Download
(14 pages)
|