CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 11th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Friday 31st December 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 st. James's Square London SW1Y 4JZ. Change occurred on Wednesday 6th November 2019. Company's previous address: Brookfield House 44 Davies Street London W1K 5JA.
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 27th September 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Brookfield House 44 Davies Street London W1K 5JA. Change occurred on Tuesday 31st October 2017. Company's previous address: 10 Norwich Street London EC4A 1LT.
filed on: 31st, October 2017
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Wednesday 31st December 2014).
filed on: 25th, August 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th April 2015
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 28th, April 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th December 2014
|
capital |
|
AP01 |
New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed qi capital LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 3rd February 2014
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, February 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2013
|
incorporation |
Free Download
(7 pages)
|