AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 29, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA. Change occurred on October 3, 2022. Company's previous address: 38 - 42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CH03 |
On October 3, 2022 secretary's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control August 12, 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to August 31, 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: March 12, 2019) of a secretary
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 - 42 Newport Street Swindon Wiltshire SN1 3DR. Change occurred on February 12, 2019. Company's previous address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 30, 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 30, 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085081870001, created on September 26, 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 23, 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 1, 2015
filed on: 26th, August 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA. Change occurred on June 6, 2016. Company's previous address: Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2013 secretary's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: Orchard Lea East Green Seaview Iow PO34 5DX England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pmr staffing LTDcertificate issued on 24/05/13
filed on: 24th, May 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(8 pages)
|