CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 30th November 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 069599840003 in full
filed on: 2nd, March 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 069599840004, created on 12th January 2022
filed on: 28th, January 2022
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 30th November 2020
filed on: 6th, October 2021
|
accounts |
Free Download
|
AP01 |
New director was appointed on 27th August 2021
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 8th October 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 069599840003, created on 25th September 2019
filed on: 25th, September 2019
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, September 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, September 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th November 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 30th November 2015
filed on: 20th, April 2016
|
accounts |
Free Download
|
AUD |
Resignation of an auditor
filed on: 2nd, March 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 1000.00 GBP
|
capital |
|
CH01 |
On 9th March 2015 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Leadenhall Street London EC3V 1LP on 17th March 2015 to 6 Bevis Marks London EC3A 7BA
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2013
filed on: 8th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 12th, April 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2012
filed on: 17th, October 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 17th October 2012
filed on: 17th, October 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2012: 1000.00 GBP
filed on: 3rd, October 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 28th, June 2012
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, June 2012
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 10th May 2012
filed on: 10th, May 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2011
filed on: 30th, August 2011
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th July 2010
filed on: 10th, August 2010
|
annual return |
Free Download
(3 pages)
|
AP03 |
On 10th August 2010, company appointed a new person to the position of a secretary
filed on: 10th, August 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2010 to 30th November 2010
filed on: 22nd, December 2009
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed global recruitment partners LIMITEDcertificate issued on 26/10/09
filed on: 26th, October 2009
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 26th October 2009
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 26th, October 2009
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22nd October 2009
filed on: 22nd, October 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2009
|
incorporation |
Free Download
(17 pages)
|