CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 1st, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd May 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address The Adam the Nostell Estate Yard Nostell Wakefield WF4 1AB. Change occurred on Wednesday 20th July 2022. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 20th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 12th, April 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 2nd, August 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 30th October 202015.00 GBP
filed on: 25th, June 2021
|
capital |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st May 2020
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd May 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2020
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Saturday 23rd May 2020
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 11th, April 2017
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed national careers week LIMITEDcertificate issued on 11/04/17
filed on: 11th, April 2017
|
change of name |
Free Download
(33 pages)
|
CH01 |
On Wednesday 27th July 2016 director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2016
|
incorporation |
Free Download
(35 pages)
|