MR04 |
Charge 082573320003 satisfaction in full.
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
2023/05/15 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/05/15 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/20
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 2022/03/30 to 2022/03/31
filed on: 26th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/20
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/20
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/18.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, November 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2020/03/30
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/30
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/20
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/04/26 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/10 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/11/27
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 18th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082573320003, created on 2017/09/06
filed on: 12th, September 2017
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2017/06/29
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/11/07.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2015/07/04.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/07
capital
|
|
AR01 |
Annual return drawn up to 2015/06/04 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/04
capital
|
|
AR01 |
Annual return drawn up to 2014/08/20 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/27 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/01/27
filed on: 27th, January 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/17 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, September 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/01.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/03 - the day director's appointment was terminated
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/19 from 81 Brickly Road Luton LU4 9EF England
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
2012/11/12 - the day director's appointment was terminated
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/12.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eulink resources LTDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2012/11/11
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed eulink recruitment LTDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2012/11/01
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, October 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2012
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2012/10/28.
filed on: 28th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/10/31.
filed on: 21st, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|