CS01 |
Confirmation statement with no updates 9th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067828210002, created on 2nd June 2020
filed on: 6th, June 2020
| mortgage
|
Free Download
(41 pages)
|
SH03 |
Purchase of own shares
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st February 2020: 84.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th October 2019: 92.00 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th September 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th March 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th March 2018 secretary's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th January 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th January 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
6th February 2012 - the day secretary's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom on 1st March 2011
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 16th December 2010
filed on: 16th, December 2010
| officers
|
|
TM02 |
13th December 2010 - the day secretary's appointment was terminated
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th June 2010: 100.00 GBP
filed on: 1st, October 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 19th January 2010: 1.00 GBP
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 1 Leeds House 79a High Street Newcastle Under Lyme Staffordshire ST5 1PS on 13th January 2010
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2010 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2010 to 31st December 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2009
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed recruitment link solutions LIMITEDcertificate issued on 18/11/09
filed on: 18th, November 2009
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, November 2009
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 17th November 2009
filed on: 17th, November 2009
| address
|
Free Download
(3 pages)
|
CERTNM |
Company name changed violet consultants LIMITEDcertificate issued on 13/09/09
filed on: 11th, September 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd February 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 19th January 2009 Appointment terminate, director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On 19th January 2009 Appointment terminated secretary
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2009 Appointment terminated director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(12 pages)
|