AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from September 30, 2020 to March 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 Parr Drive Colchester CO3 9EP England to 317 Harwich Road Colchester CO4 3HR on September 9, 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 24, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Linfold Close Braintree Essex CM7 9FB to 105 Parr Drive Colchester CO3 9EP on October 23, 2015
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2014 to September 30, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2014: 200.00 GBP
capital
|
|
CH01 |
On December 8, 2012 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 19, 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 12, 2012. Old Address: 122 Feering Hill Feering Colchester Essex CO5 9PY
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 6, 2011
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 6, 2011
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On July 6, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2011
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 8, 2010 secretary's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to April 17, 2009
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On May 30, 2008 Director appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/2008 from quayside house, king edward quay colchester essex CO2 8JB
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 2, 2008
filed on: 2nd, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: the maltings rosemary lane halstead essex CO9 1HZ
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: the maltings rosemary lane halstead essex CO9 1HZ
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On February 8, 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 8, 2007 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 30, 2006 New secretary appointed
filed on: 30th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 30, 2006 Secretary resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2006 Secretary resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 30, 2006 New secretary appointed
filed on: 30th, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on November 8, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on November 8, 2006. Value of each share 1 £, total number of shares: 150.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on November 8, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on November 8, 2006. Value of each share 1 £, total number of shares: 150.
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/11/06 from: 16 meadside, wethersfield braintree essex CM7 4BN
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: 16 meadside, wethersfield braintree essex CM7 4BN
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed prospects recruitment LIMITEDcertificate issued on 02/11/06
filed on: 2nd, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prospects recruitment LIMITEDcertificate issued on 02/11/06
filed on: 2nd, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(14 pages)
|