AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, May 2019
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on 2018/10/12
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/10/12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, April 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2017/01/10. New Address: 85 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE. Previous address: 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/26 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
CH04 |
Secretary's details were changed on 2016/03/26
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/10/05. New Address: 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE. Previous address: Unit 20 Greenway Business Centre Harlow Essex CM19 5QE
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/10/05 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2015/07/21
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/26 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/03/12. New Address: Unit 20 Greenway Business Centre Harlow Essex CM19 5QE. Previous address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/12 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/12/10 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/22.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/07/03 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/07/03 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/06/26.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/06/26 - the day director's appointment was terminated
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/07/03 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/03 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
2011/02/07 - the day director's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/09/09.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed grafters recruitment LIMITEDcertificate issued on 31/08/10
filed on: 31st, August 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2010/08/16
change of name
|
|
CONNOT |
Notice of change of name
filed on: 31st, August 2010
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/07/03 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jamma I.T. recruitment LIMITEDcertificate issued on 04/02/10
filed on: 4th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/01/25
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 30th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/07/29 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/2008 from marquess court 69 southampton row london WC1B 4ET
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 2nd, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2008/07/15 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2007/08/10 with shareholders record
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/08/10 with shareholders record
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 31st, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 31st, October 2006
| accounts
|
Free Download
(5 pages)
|
288b |
On 2006/08/08 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/08/08 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2006/07/06 with shareholders record
filed on: 6th, July 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2006/07/06 with shareholders record
filed on: 6th, July 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares from 2005/07/03 to 2005/07/04. Value of each share 1.00 £, total number of shares: 100.
filed on: 23rd, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from 2005/07/03 to 2005/07/04. Value of each share 1.00 £, total number of shares: 100.
filed on: 23rd, August 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/12/05
filed on: 19th, July 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/12/05
filed on: 19th, July 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 2005/07/19 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/07/19 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/07/19 Director resigned
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/07/19 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/07/19 Director resigned
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/07/19 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2005
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2005
| incorporation
|
Free Download
(31 pages)
|