GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 9th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 18th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/09
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/01
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 West Lorne Street Chester CH1 4AF United Kingdom on 2018/05/30 to Fern Hill Business Centre Todd St Bury BL9 5BJ
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/01
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 112 Walter Road Swansea SA1 5QQ Wales on 2017/07/04 to 2 West Lorne Street Chester CH1 4AF
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/09
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Elgin Street Manselton Swansea SA5 8QF on 2016/05/09 to 112 Walter Road Swansea SA1 5QQ
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tfs staffing LTDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/10.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/09
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/04/10
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/10
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/10
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/10
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/16
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP02 |
New person appointed on 2014/01/17 to the position of a member
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(46 pages)
|