CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Studio John's Cross Inn Battle Road Robertsbridge East Sussex TN32 5JH England on Mon, 27th Apr 2020 to 72 Temple Chambers Temple Avenue London EC4Y 0HP
filed on: 27th, April 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jan 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 4th May 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jul 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Gildredge Road Eastbourne East Sussex BN21 4SF on Thu, 25th May 2017 to The Studio John's Cross Inn Battle Road Robertsbridge East Sussex TN32 5JH
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076121940005, created on Thu, 28th Jul 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076121940004, created on Mon, 18th Jul 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076121940003, created on Tue, 15th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed recruitment south east LIMITEDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Apr 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076121940002
filed on: 31st, July 2013
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
Director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Apr 2012: 200.00 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Apr 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Aug 2011 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, June 2011
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Mar 2012
filed on: 18th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(18 pages)
|