CS01 |
Confirmation statement with no updates 2023/10/19
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 4th, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/19
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 20th, July 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/19
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 8th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 12th, August 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 3rd, August 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
2017/02/04 - the day director's appointment was terminated
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/19
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 10th, August 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/10/26.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/19
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/04. New Address: 20 Pentland Road Worthing BN13 2PP. Previous address: Hunters Moon Reeds Lane Sayers Common Hassocks West Sussex BN6 9JG
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/05/04 - the day director's appointment was terminated
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/05/03 - the day director's appointment was terminated
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 5th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/10/19 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
2015/10/30 - the day director's appointment was terminated
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/10/30 - the day secretary's appointment was terminated
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 21st, August 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/10/19 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 2nd, September 2014
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 2014/06/03 secretary's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/01 from 14 Alexandra Road Burgess Hill West Sussex RH15 0EW
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/19 with full list of members
filed on: 21st, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/21
|
capital |
|
AP01 |
New director appointment on 2013/03/04.
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/04.
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/04.
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/01.
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed quantum heat LIMITEDcertificate issued on 25/02/13
filed on: 25th, February 2013
|
change of name |
Free Download
(30 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, February 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|