AD01 |
Change of registered address from 85-87 Borough High Street London SE1 1NH on Mon, 28th Nov 2022 to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA
filed on: 28th, November 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Oct 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 10th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Apr 2019 director's details were changed
filed on: 28th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 13th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 26th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 8th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Aug 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 3.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Tue, 11th Aug 2015
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th May 2014
filed on: 26th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th May 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Sun, 17th Feb 2013 new director was appointed.
filed on: 17th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 17th Feb 2013
filed on: 17th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 8th, February 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sun, 9th Sep 2012. Old Address: 77 Spey Street London E14 6PP United Kingdom
filed on: 9th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th May 2012
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2011
|
incorporation |
Free Download
(23 pages)
|