MR01 |
Registration of charge 096771710002, created on Mon, 15th Jan 2024
filed on: 3rd, February 2024
|
mortgage |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th May 2023
filed on: 24th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th May 2023 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1, 29 Crescent Road Ramsgate Kent CT11 9QX England on Wed, 24th Jan 2024 to 167-169 Great Portland Street Pettit Group London W1W5PF
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 5th May 2023 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 1st, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Prestons Unit 5, Bowes Business Park Wrotham Road Meopham Kent DA13 0QB England on Tue, 31st Oct 2023 to Flat 1, 29 Crescent Road Ramsgate Kent CT11 9QX
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 4th, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Apr 2022
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 10th Apr 2022
filed on: 11th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 10th Apr 2022
filed on: 11th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Mar 2022
filed on: 5th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Fri, 14th May 2021 to Prestons Unit 5, Bowes Business Park Wrotham Road Meopham Kent DA13 0QB
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Dec 2019
filed on: 14th, May 2021
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jan 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Jan 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Innovation House, Discovery Park Ramsgate Road Sandwich Kent CT13 9FF United Kingdom on Wed, 17th Mar 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on Wed, 17th Mar 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England on Wed, 17th Mar 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Wed, 17th Mar 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Innovation House, Discovery Park Ramsgate Road Sandwich Kent CT13 9FF United Kingdom on Sun, 21st Feb 2021 to 85 Great Portland Street London W1W 7LT
filed on: 21st, February 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 26th Jan 2021: 100.00 GBP
filed on: 12th, February 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2021: 150.00 GBP
filed on: 12th, February 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2021: 50.00 GBP
filed on: 12th, February 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Jan 2021 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Dec 2017 from Fri, 30th Jun 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Jul 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 096771710001, created on Mon, 3rd Apr 2017
filed on: 10th, April 2017
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA England on Mon, 4th Jul 2016 to Innovation House, Discovery Park Ramsgate Road Sandwich Kent CT13 9FF
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Jun 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Innovation House Innovation Way, Discovery Park Sandwich CT13 9FF England on Fri, 12th Feb 2016 to C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 12th Feb 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Feb 2016
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pettit resourcing LIMITEDcertificate issued on 31/07/15
filed on: 31st, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2015
|
incorporation |
Free Download
(24 pages)
|