GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2020
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-12
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-13
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-08-12 director's details were changed
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-12 director's details were changed
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-12
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 7th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-07
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 25th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-07
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 3rd, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-07
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-09-01
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 55 2 Radford Street Sheffield S3 7AD to 20-22 Wenlock Road London N1 7GU on 2017-03-29
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-03-29 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 23rd, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-07
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 24th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-08-07 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-08-07 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 2.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2013-09-01
filed on: 12th, August 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed quadcore it services LTDcertificate issued on 28/01/14
filed on: 28th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-01-28
|
change of name |
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 6th, November 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-08-07 with full list of members
filed on: 21st, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-21: 2.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 7th, August 2012
|
incorporation |
Free Download
(8 pages)
|