Accounts. Accounts type micro entity. |
2023-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-04-14 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-04 |
View Report |
Mortgage. Charge number: 1. |
2022-01-26 |
View Report |
Mortgage. Charge number: 067350270002. |
2022-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-14 |
View Report |
Officers. Officer name: Mr Jamie Benjamin Webb. Change date: 2019-12-05. |
2022-01-14 |
View Report |
Persons with significant control. Change date: 2021-10-01. Psc name: Health Care Resourcing Group Ltd. |
2021-10-14 |
View Report |
Officers. Change date: 2021-06-21. Officer name: Mr Ian James Munro. |
2021-10-14 |
View Report |
Address. New address: 33 Soho Square London W1D 3QU. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England. Change date: 2021-10-14. |
2021-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-11 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-01-18 |
View Report |
Accounts. Legacy. |
2019-01-18 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. |
2019-01-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. |
2019-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-16 |
View Report |
Persons with significant control. Psc name: Castlerock Recruitment Group Ltd. Change date: 2018-06-18. |
2019-01-16 |
View Report |
Mortgage. Charge creation date: 2018-03-09. Charge number: 067350270003. |
2018-03-12 |
View Report |
Officers. Officer name: Mr Jamie Benjamin Webb. Appointment date: 2018-03-01. |
2018-03-08 |
View Report |
Officers. Officer name: Ian Munro. Termination date: 2018-03-01. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Change account reference date company current extended. |
2017-08-31 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-07-04 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. |
2017-07-04 |
View Report |
Accounts. Legacy. |
2017-06-14 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. |
2017-06-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/03/17. |
2017-05-31 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/17. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Address. Old address: 8 Kings Drive Kings Business Park Prescot L34 1BH England. Change date: 2017-03-28. New address: 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH. |
2017-03-28 |
View Report |
Address. New address: 8 Kings Drive Kings Business Park Prescot L34 1BH. Change date: 2017-01-23. Old address: Units 12&13 Waterside Court St Helens Technology Centre St Helens Merseyside WA9 1UA. |
2017-01-23 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-01-10 |
View Report |
Accounts. Legacy. |
2017-01-10 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/16. |
2017-01-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/03/16. |
2017-01-10 |
View Report |
Accounts. Accounts type small. |
2016-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-18 |
View Report |
Mortgage. Charge number: 067350270002. Charge creation date: 2015-12-18. |
2015-12-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-08 |
View Report |
Change of name. Description: Company name changed bob a job LIMITED\certificate issued on 13/03/15. |
2015-03-13 |
View Report |
Accounts. Accounts type dormant. |
2014-12-15 |
View Report |
Change of name. Description: Company name changed crg medical services LIMITED\certificate issued on 17/11/14. |
2014-11-17 |
View Report |