AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, December 2022
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 7, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2021
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, November 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 28, 2019 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
CH03 |
On July 17, 2017 secretary's details were changed
filed on: 30th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 30th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 30th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, June 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 23, Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR to Unit 23 Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on July 17, 2014
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 8, 2014
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 10 Rhiwr Ddar Taffs Well Cardiff CF15 7NA
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 8, 2014
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 7, 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On July 7, 2014 - new secretary appointed
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 15th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 31, 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 16th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2011 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 31, 2010 with full list of members
filed on: 29th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 31, 2010 director's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2010 director's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 29, 2010 new director was appointed.
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 21st, November 2009
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed track recruitment LTDcertificate issued on 29/09/09
filed on: 28th, September 2009
|
change of name |
Free Download
(3 pages)
|
363a |
Annual return made up to July 28, 2009
filed on: 28th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 31st, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to June 25, 2008
filed on: 25th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 1st, April 2008
|
accounts |
Free Download
(7 pages)
|
88(2)R |
Alloted 100 shares on May 31, 2006. Value of each share 1 £.
filed on: 17th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on May 31, 2006. Value of each share 1 £.
filed on: 17th, August 2007
|
capital |
Free Download
(2 pages)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On June 12, 2006 New secretary appointed;new director appointed
filed on: 12th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 12, 2006 Director resigned
filed on: 12th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 12, 2006 Secretary resigned
filed on: 12th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 12, 2006 New director appointed
filed on: 12th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 12, 2006 Secretary resigned
filed on: 12th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 12, 2006 New director appointed
filed on: 12th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 12, 2006 New secretary appointed;new director appointed
filed on: 12th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 12, 2006 Director resigned
filed on: 12th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/06 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 12th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/06 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 12th, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2006
|
incorporation |
Free Download
(15 pages)
|