AD01 |
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on 2020-03-31. Company's previous address: St James House Vicar Lane Sheffield S1 2EX.
filed on: 31st, March 2020
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-05
filed on: 5th, September 2019
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2019
| change of name
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-25
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 16th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-26 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 059539200004, created on 2018-04-16
filed on: 19th, April 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-02
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-11-14
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-03
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-05-03 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-03 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-03 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2016-02-29
filed on: 18th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-10
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-03
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-08: 24.00 GBP
capital
|
|
CH01 |
On 2015-10-08 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-10-08 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address St James House Vicar Lane Sheffield S1 2EX. Change occurred on 2015-08-05. Company's previous address: Globe Works, Penistone Road Sheffield South Yorkshire S6 3AE.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 3rd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-03: 24.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-03
filed on: 9th, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-03
filed on: 16th, October 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-03
filed on: 5th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 19th, January 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed p & k recruitment (birmingham) LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2010-11-04
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-03
filed on: 22nd, October 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 11th, February 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-23 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-23 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-03
filed on: 29th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-23 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-10-31
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/08/2009
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2008-10-31 - Annual return with full member list
filed on: 31st, October 2008
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2007-10-31
filed on: 27th, June 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 2008-03-17 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, December 2007
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to 2007-10-11 - Annual return with full member list
filed on: 11th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-10-11 - Annual return with full member list
filed on: 11th, October 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, October 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2006
| incorporation
|
Free Download
(13 pages)
|