CS01 |
Confirmation statement with no updates 2024/03/02
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, January 2024
|
accounts |
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, January 2024
|
accounts |
Free Download
(107 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 18th, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 18th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 3rd, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 3rd, January 2024
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/02
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 1st, November 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/02
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 22nd, November 2021
|
accounts |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control 2021/03/15
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/15. New Address: 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL. Previous address: 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/02
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 21st, December 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2020/03/02
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 16th, December 2019
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 2019/12/09
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/09. New Address: 21st Floor Euston Tower 286 Euston Road London NW1 3DP. Previous address: First Floor 6 st. Andrew Street London EC4A 3AE
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/02
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 8th, January 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
2018/09/30 - the day director's appointment was terminated
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/30.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/02
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 5th, December 2017
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2017/05/01 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/02
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 17th, December 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2016/03/02 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/02/11.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/11.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/31.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 31st, December 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
2015/08/31 - the day director's appointment was terminated
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pinnacle people recruitment LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/02 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/19
|
capital |
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 12th, December 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/03/02 with full list of members
filed on: 16th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/16
|
capital |
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 4th, December 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/03/02 with full list of members
filed on: 5th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 5th, January 2013
|
accounts |
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2012
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/03/02 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, January 2012
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 12th, January 2012
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 16th, August 2011
|
accounts |
Free Download
(14 pages)
|
TM02 |
2011/04/11 - the day secretary's appointment was terminated
filed on: 11th, April 2011
|
officers |
Free Download
(1 page)
|
TM01 |
2011/04/11 - the day director's appointment was terminated
filed on: 11th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/02 with full list of members
filed on: 7th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/03/31
filed on: 23rd, December 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/03/02 with full list of members
filed on: 5th, May 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/01/27 from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW
filed on: 27th, January 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/11/06.
filed on: 6th, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/06.
filed on: 6th, November 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/11/06.
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2009
|
incorporation |
Free Download
(14 pages)
|