Date | Description |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-12-31 |
2023-11-29 |
update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024 |
2023-10-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-11 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN WARNER |
2022-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON SMITH |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-04-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIDAN MAINE RECRUITMENT LIMITED |
2022-04-07 |
update statutory_documents CESSATION OF TIMOTHY WATTS AS A PSC |
2022-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update num_mort_outstanding 3 => 1 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081560880003 |
2021-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update num_mort_charges 2 => 3 |
2020-02-07 |
update num_mort_outstanding 2 => 3 |
2020-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081560880003 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HERON |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-12-18 |
update statutory_documents FIRST GAZETTE |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-05 |
update statutory_documents 25/07/15 FULL LIST |
2015-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
delete sic_code 78200 - Temporary employment agency activities |
2014-09-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-06 |
update statutory_documents 25/07/14 FULL LIST |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 06/08/2014 |
2014-05-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-05-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-25 => 2015-09-30 |
2014-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WICKS |
2013-09-06 |
insert sic_code 78200 - Temporary employment agency activities |
2013-09-06 |
update returns_last_madeup_date null => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-20 |
update statutory_documents 25/07/13 FULL LIST |
2013-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 20/08/2013 |
2013-06-22 |
delete address ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 2HJ |
2013-06-22 |
insert address MERIDEN HALL MAIN ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7PT |
2013-06-22 |
update account_ref_month 7 => 12 |
2013-06-22 |
update num_mort_charges 0 => 2 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-06-22 |
update registered_address |
2012-09-28 |
update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013 |
2012-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
UNITED KINGDOM |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED DAVID ANTHONY HERON |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED JONATHON DAVID SMITH |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED PAUL THOMAS DAVIS |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED SIMON WICKS |
2012-09-28 |
update statutory_documents SECRETARY APPOINTED NIGEL JOHN DUDLEY |
2012-09-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-09-28 |
update statutory_documents ASSUMPTION, AGREEMENT, DEBENTURE, DEED OF PRIORITIES, CONFLICT OF INTEREST AND AUTHORITY 14/09/2012 |
2012-09-28 |
update statutory_documents 14/09/12 STATEMENT OF CAPITAL GBP 1000 |
2012-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
2012-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
2012-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
2012-09-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-09-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-07-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |