AD01 |
Change of registered address from 111B Cowbridge Road West Cardiff CF5 5TA Wales on Mon, 1st Aug 2022 to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS
filed on: 1st, August 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086119710003, created on Tue, 25th Aug 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 106 Titan House Cardiff Bay Business Centre Titan Road Cardiff CF24 5BS Wales on Tue, 15th Oct 2019 to 111B Cowbridge Road West Cardiff CF5 5TA
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool NP4 6TF United Kingdom on Wed, 15th May 2019 to 106 Titan House Cardiff Bay Business Centre Titan Road Cardiff CF24 5BS
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 106 Titan House Lewis Road Cardiff CF24 5BS Wales on Fri, 17th Aug 2018 to Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool NP4 6TF
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from T109 Titan House Cardiff Bay Business Centre Titan Road Cardiff CF24 5BS Wales on Wed, 27th Jun 2018 to 106 Titan House Lewis Road Cardiff CF24 5BS
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086119710002, created on Wed, 8th Mar 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086119710001, created on Thu, 28th Apr 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Cardiff Bay Business Centre Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA on Mon, 29th Feb 2016 to T109 Titan House Cardiff Bay Business Centre Titan Road Cardiff CF24 5BS
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed paperclip recruitment LTDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Feb 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed paperclip recruitment LTD LTDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 16th Jun 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM02 |
Secretary's appointment terminated on Mon, 16th Jun 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed zenith manpower services LIMITEDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 14th Feb 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Sat, 15th Feb 2014
filed on: 15th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 15th Feb 2014. Old Address: Broadway House Broadway Cardiff Cardiff CF24 1PU United Kingdom
filed on: 15th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 15th Feb 2014 new director was appointed.
filed on: 15th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2013
| incorporation
|
|