AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 22, 2023 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 16, 2022
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, June 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, October 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 22, 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 10, 2015: 5.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: July 1, 2015
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 30th, July 2015
|
officers |
Free Download
(3 pages)
|
AP04 |
On March 17, 2015 - new secretary appointed
filed on: 10th, April 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to 10 Hollywood Road London United Kingdom SW10 9HY on March 19, 2015
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 17, 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 22, 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 24, 2014: 5.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 5th, April 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 30, 2013
filed on: 30th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 22, 2013 with full list of members
filed on: 30th, October 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 22, 2012 with full list of members
filed on: 25th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 29th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 22, 2011 with full list of members
filed on: 25th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 12th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 22, 2010 with full list of members
filed on: 26th, October 2010
|
annual return |
Free Download
(7 pages)
|
AP01 |
On September 30, 2010 new director was appointed.
filed on: 30th, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2010
filed on: 30th, September 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, September 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On September 29, 2010 new director was appointed.
filed on: 29th, September 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 29, 2010
filed on: 29th, September 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
On September 29, 2010 - new secretary appointed
filed on: 29th, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 29, 2010. Old Address: 16 Northfields Prospect Putney Bridge Rod London SW18 1PE
filed on: 29th, September 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 22, 2009 with full list of members
filed on: 27th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 16th, April 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to December 2, 2008
filed on: 2nd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 16th, May 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to December 21, 2007
filed on: 21st, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to December 21, 2007
filed on: 21st, December 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 12th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 12th, November 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to January 2, 2007
filed on: 2nd, January 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to January 2, 2007
filed on: 2nd, January 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 16th, August 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 16th, August 2006
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/06/05 to 31/12/05
filed on: 13th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/05 to 31/12/05
filed on: 13th, February 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/05 from: c/o lees buckley & co 125 gloucester road london SW7 4TE
filed on: 17th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/05 from: c/o lees buckley & co, 125 gloucester road, london SW7 4TE
filed on: 17th, November 2005
|
address |
Free Download
|
363a |
Annual return made up to November 8, 2005
filed on: 8th, November 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to November 8, 2005
filed on: 8th, November 2005
|
annual return |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 4th, July 2005
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, July 2005
|
address |
Free Download
(1 page)
|
288a |
On March 10, 2005 New director appointed
filed on: 10th, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On March 10, 2005 Director resigned
filed on: 10th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 10, 2005 New director appointed
filed on: 10th, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On March 10, 2005 Director resigned
filed on: 10th, March 2005
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/05 to 30/06/05
filed on: 10th, March 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/05 to 30/06/05
filed on: 10th, March 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on March 2, 2005. Value of each share 1 £, total number of shares: 5.
filed on: 10th, March 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on March 2, 2005. Value of each share 1 £, total number of shares: 5.
filed on: 10th, March 2005
|
capital |
Free Download
(2 pages)
|
288b |
On March 3, 2005 Secretary resigned
filed on: 3rd, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 3, 2005 New secretary appointed
filed on: 3rd, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On March 3, 2005 Secretary resigned
filed on: 3rd, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 3, 2005 New secretary appointed
filed on: 3rd, March 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2004
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2004
|
incorporation |
Free Download
(15 pages)
|