CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Charnwood Ave Charnwood Avenue Denton Manchester M34 2WY. Change occurred on Tuesday 15th October 2019. Company's previous address: Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ. Change occurred on Wednesday 1st August 2018. Company's previous address: Champion Accountants, Worsley Court High Street Worsley Manchester M28 3NJ England.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Champion Accountants, Worsley Court High Street Worsley Manchester M28 3NJ. Change occurred on Wednesday 16th August 2017. Company's previous address: 16 Blackfriars Street Manchester M3 5BQ United Kingdom.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Blackfriars Street Manchester M3 5BQ. Change occurred on Thursday 19th May 2016. Company's previous address: 16 Blackfriars Street Salford Lancashire M3 5BQ England.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Blackfriars Street Salford Lancashire M3 5BQ. Change occurred on Wednesday 4th May 2016. Company's previous address: 16 Blackfriars Street Salford M3 5BQ England.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Blackfriars Street Salford M3 5BQ. Change occurred on Wednesday 27th April 2016. Company's previous address: 16 Seriously Connected Limited 16 Blackfriars Street Manchester M3 5BQ England.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Seriously Connected Limited 16 Blackfriars Street Manchester M3 5BQ. Change occurred on Friday 8th April 2016. Company's previous address: C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ England.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ. Change occurred on Thursday 31st December 2015. Company's previous address: C/O My Accountancy Place 3 Hardman Square Manchester M3 3EB England.
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O My Accountancy Place 3 Hardman Square Manchester M3 3EB. Change occurred on Monday 19th October 2015. Company's previous address: 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|
MR01 |
Registration of charge 078005610001, created on Thursday 21st August 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from Reedham House 31 King Street West Manchester Lancashire M3 2PJ
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th October 2011
filed on: 5th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed recruit republic LIMITEDcertificate issued on 16/05/12
filed on: 16th, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, May 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd May 2012.
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd May 2012.
filed on: 3rd, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2011
| incorporation
|
Free Download
(30 pages)
|