Date | Description |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES |
2024-09-28 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 08/09/2024 |
2024-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 08/09/2024 |
2024-08-20 |
update statutory_documents 14/06/24 STATEMENT OF CAPITAL GBP 113 |
2024-07-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-07 |
delete address 91 WIMPOLE STREET LONDON ENGLAND W1G 0EF |
2023-09-07 |
insert address PRINTING HOUSE, 66 LOWER ROAD HARROW ENGLAND HA2 0DH |
2023-09-07 |
update registered_address |
2023-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM
91 WIMPOLE STREET
LONDON
W1G 0EF
ENGLAND |
2023-08-09 |
delete address 91 Wimpole Street
London
W1G 0EF |
2023-08-09 |
delete source_ip 194.39.167.90 |
2023-08-09 |
insert source_ip 35.214.121.58 |
2023-08-09 |
update primary_contact 91 Wimpole Street
London
W1G 0EF => null |
2023-04-20 |
update robots_txt_status gsr2r.com: 404 => 200 |
2023-04-20 |
update robots_txt_status www.gsr2r.com: 404 => 200 |
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 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-11 |
update robots_txt_status gsr2r.com: 200 => 404 |
2022-09-11 |
update robots_txt_status www.gsr2r.com: 200 => 404 |
2022-03-10 |
update robots_txt_status gsr2r.com: 0 => 200 |
2022-03-10 |
update robots_txt_status www.gsr2r.com: 0 => 200 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 07/04/2016 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-12 |
insert email ch..@gsr2r.com |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-17 |
delete source_ip 51.89.163.100 |
2021-01-17 |
insert source_ip 194.39.167.90 |
2021-01-17 |
update robots_txt_status www.gsr2r.com: 404 => 0 |
2020-12-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-26 |
insert phone 27000 - 32000 |
2020-02-26 |
update person_title Louise Coxon: Recruitment Consultant => Sector Head |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-28 |
insert address LC617) Read more
Senior Recruitment Consultant - Interim
50000 - West End |
2019-07-07 |
delete address 42 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 7PY |
2019-07-07 |
insert address 91 WIMPOLE STREET LONDON ENGLAND W1G 0EF |
2019-07-07 |
update registered_address |
2019-06-27 |
delete address 2nd Floor, 42 Great Titchfield Street, London W1W 7PY |
2019-06-27 |
insert address 91 Wimpole Street, London W1G 0EF |
2019-06-27 |
update primary_contact 2nd Floor, 42 Great Titchfield Street, London W1W 7PY => 91 Wimpole Street, London W1G 0EF |
2019-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM
42 GREAT TITCHFIELD STREET
LONDON
W1W 7PY
ENGLAND |
2019-05-21 |
delete source_ip 35.176.220.35 |
2019-05-21 |
insert source_ip 51.89.163.100 |
2019-04-18 |
delete source_ip 52.38.225.26 |
2019-04-18 |
insert source_ip 35.176.220.35 |
2019-01-11 |
delete source_ip 78.109.168.9 |
2019-01-11 |
insert source_ip 52.38.225.26 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-02 |
insert phone 50000 - 60000 |
2018-07-26 |
insert contact_pages_linkeddomain herokuapp.com |
2018-07-26 |
insert email dp..@gsr2r.com |
2017-11-08 |
insert phone 25000 - 33000 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-27 |
delete index_pages_linkeddomain tmhome.com |
2017-06-26 |
delete address 30k basic plus ote uncapped - City, London |
2017-06-26 |
insert index_pages_linkeddomain tmhome.com |
2017-01-21 |
insert phone 25000 - 32000 |
2016-12-20 |
delete address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW |
2016-12-20 |
insert address 42 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 7PY |
2016-12-20 |
update registered_address |
2016-12-05 |
delete address 15 Little Portland Street, London, W1W 8BW |
2016-12-05 |
delete address 4th Floor
15 Little Portland Street
London
W1W 8BW |
2016-12-05 |
delete phone 0203 696 1210 |
2016-12-05 |
delete phone 0203 696 1211 |
2016-12-05 |
delete phone 0203 696 1213 |
2016-12-05 |
delete phone 0203 696 1214 |
2016-12-05 |
delete phone 0203 696 1215 |
2016-12-05 |
insert address 2nd Floor, 42 Great Titchfield Street, London W1W 7PY |
2016-12-05 |
update primary_contact 15 Little Portland Street, London, W1W 8BW => 2nd Floor, 42 Great Titchfield Street, London W1W 7PY |
2016-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
4TH FLOOR
15 LITTLE PORTLAND STREET
LONDON
W1W 8BW |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-11-07 |
insert phone 020 3889 1670 |
2016-11-07 |
insert phone 020 3889 1671 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-02 |
insert person Claire Pinney |
2016-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 27/12/2015 |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-11-05 |
insert index_pages_linkeddomain facebook.com |
2015-11-05 |
insert index_pages_linkeddomain google.com |
2015-11-05 |
insert index_pages_linkeddomain linkedin.com |
2015-11-05 |
insert index_pages_linkeddomain twitter.com |
2015-10-27 |
update statutory_documents 01/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
delete index_pages_linkeddomain facebook.com |
2015-10-04 |
delete index_pages_linkeddomain google.com |
2015-10-04 |
delete index_pages_linkeddomain linkedin.com |
2015-10-04 |
delete index_pages_linkeddomain twitter.com |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-10 |
delete email sa..@gsr2r.com |
2015-02-10 |
delete person Sarah Ellis |
2014-12-07 |
delete address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON ENGLAND W1W 8BW |
2014-12-07 |
insert address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON W1W 8BW |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-12-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-11-28 |
delete phone 0203 696 1212 |
2014-11-04 |
update statutory_documents 01/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-27 |
insert about_pages_linkeddomain google.com |
2014-09-27 |
insert career_pages_linkeddomain google.com |
2014-09-27 |
insert client_pages_linkeddomain google.com |
2014-09-27 |
insert contact_pages_linkeddomain google.com |
2014-09-27 |
insert index_pages_linkeddomain google.com |
2014-09-27 |
insert management_pages_linkeddomain google.com |
2014-09-27 |
insert terms_pages_linkeddomain google.com |
2014-07-15 |
delete phone 020 3178 8114 |
2014-07-15 |
delete phone 020 3178 8118 |
2014-06-05 |
delete phone 0203 178 8119 |
2014-06-05 |
insert phone 0203 696 1210 |
2014-06-05 |
insert phone 0203 696 1211 |
2014-06-05 |
insert phone 0203 696 1212 |
2014-06-05 |
insert phone 0203 696 1213 |
2014-06-05 |
insert phone 0203 696 1214 |
2014-06-05 |
insert phone 0203 696 1215 |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL JAYNE WING / 01/01/2014 |
2014-02-07 |
delete address 33 GLASSHOUSE STREET LONDON W1B 5DG |
2014-02-07 |
insert address 4TH FLOOR 15 LITTLE PORTLAND STREET LONDON ENGLAND W1W 8BW |
2014-02-07 |
update registered_address |
2014-01-21 |
delete address 33 Glasshouse Street, Soho, London, W1B 5DG |
2014-01-21 |
insert address 15 Little Portland Street, London, W1W 8BW |
2014-01-21 |
insert address 4th Floor
15 Little Portland Street
London
W1W 8BW |
2014-01-21 |
update primary_contact 33 Glasshouse Street, Soho, London, W1B 5DG => 15 Little Portland Street, London, W1W 8BW |
2014-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
33 GLASSHOUSE STREET
LONDON
W1B 5DG |
2013-12-21 |
insert address 30k basic plus ote uncapped - City, London |
2013-12-07 |
delete address 33 GLASSHOUSE STREET LONDON ENGLAND W1B 5DG |
2013-12-07 |
insert address 33 GLASSHOUSE STREET LONDON W1B 5DG |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-12-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-11-29 |
update statutory_documents 01/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
delete email ka..@gsr2r.com |
2013-09-27 |
delete person Kate Morgan |
2013-09-27 |
delete phone 020 3178 8117 |
2013-09-27 |
insert email lo..@gsr2r.com |
2013-09-27 |
insert person Louise Coxon |
2013-09-27 |
insert phone 0203 178 8119 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 5TH FLOOR LIBERTY HOUSE 222 REGENT STREET LONDON UNITED KINGDOM W1B 5TR |
2013-09-06 |
insert address 33 GLASSHOUSE STREET LONDON ENGLAND W1B 5DG |
2013-09-06 |
update registered_address |
2013-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
5TH FLOOR LIBERTY HOUSE
222 REGENT STREET
LONDON
W1B 5TR
UNITED KINGDOM |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-02-05 |
insert address 35k ote 80k - West End, London |
2013-01-29 |
insert general_emails he..@gsr2r.com |
2013-01-29 |
delete source_ip 193.195.70.9 |
2013-01-29 |
insert address 33 Glasshouse Street, Soho, London, W1B 5DG |
2013-01-29 |
insert email he..@gsr2r.com |
2013-01-29 |
insert phone 020 3178 8118 |
2013-01-29 |
insert source_ip 78.109.168.9 |
2012-10-23 |
update statutory_documents 01/10/12 FULL LIST |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
LASENBY HOUSE 32 KINGLY STREET
LONDON
W1B 5QQ |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JAYNE WING / 31/01/2012 |
2011-12-14 |
update statutory_documents 01/10/11 FULL LIST |
2011-09-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM
54 BROADWICK STREET
LONDON
W1F 7AH |
2010-11-23 |
update statutory_documents 01/10/10 FULL LIST |
2010-06-16 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010 |
2009-12-14 |
update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 148 |
2009-12-12 |
update statutory_documents 01/10/09 FULL LIST |
2009-06-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED 24/02/09 |
2009-03-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS; AMEND |
2009-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL WING / 08/12/2008 |
2009-01-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LINDA FULLER |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
6-8 BONHILL STREET 1ST FLOOR
LONDON
EC2A 4BX |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
DOCKLANDS BUSINESS CENTRE
10-16 TILLER ROAD
LONDON
E14 8PX |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM:
EURO HOUSE 1394 HIGH ROAD
WHETSTONE
LONDON
N20 9YZ |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-02 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-14 |
update statutory_documents SECRETARY RESIGNED |
2002-11-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02 |
2002-11-11 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |