CS01 |
Confirmation statement with updates Sat, 3rd Jun 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 22nd Mar 2023
filed on: 31st, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072722150003, created on Thu, 31st Jan 2019
filed on: 4th, February 2019
|
mortgage |
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Jun 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 44 Tyndall Court, Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on Wed, 13th Sep 2017 to Arena House, 5 Axon Business Park Commerce Road Lynch Wood Peterborough PE2 6LR
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2015
|
mortgage |
Free Download
(5 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 22nd, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 5S recruitment LIMITEDcertificate issued on 22/01/15
filed on: 22nd, January 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 072722150002
filed on: 1st, August 2013
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 19th, July 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2013
filed on: 15th, February 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 24th Sep 2012 director's details were changed
filed on: 25th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Sep 2012 new director was appointed.
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 12th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, July 2012
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2011
filed on: 20th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, May 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 20th, April 2011
|
accounts |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2010
|
incorporation |
Free Download
(50 pages)
|