AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, January 2024
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 091522010004, created on 27th November 2023
filed on: 30th, November 2023
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 23rd June 2023
filed on: 18th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2023
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, June 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 st. Andrew Street London EC4A 3AG England on 29th April 2022 to 69 Old Broad Street London EC2M 1QS
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd April 2018
filed on: 14th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Sqs Group Ltd, Lynton House Station Approach Woking GU22 7PY England at an unknown date to Expleo Technology Uk Ltd 12 Moorgate London EC2R 6DA
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 4th, September 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2021
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 16th October 2020
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th June 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 091522010002 in full
filed on: 29th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091522010001 in full
filed on: 29th, July 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091522010003, created on 11th July 2019
filed on: 18th, July 2019
|
mortgage |
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 20th May 2019
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 29th July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Lynton House Station Approach Woking GU22 7PY England at an unknown date to Sqs Group Ltd, Lynton House Station Approach Woking GU22 7PY
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091522010002
filed on: 30th, April 2018
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd April 2018
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, April 2018
|
resolution |
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control 3rd April 2018
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd April 2018
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Faraday Building 1 Knightrider Street London EC4V 5BT on 1st August 2017 to 20 st. Andrew Street London EC4A 3AG
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd June 2016
filed on: 2nd, June 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th August 2014
filed on: 30th, August 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 10000.00 GBP
filed on: 30th, August 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th August 2014
filed on: 30th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, August 2014
|
resolution |
|
AP01 |
New director was appointed on 6th August 2014
filed on: 30th, August 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st March 2015
filed on: 30th, August 2014
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2014
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091522010002, created on 6th August 2014
filed on: 15th, August 2014
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 091522010001, created on 6th August 2014
filed on: 8th, August 2014
|
mortgage |
Free Download
(36 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2014
|
incorporation |
Free Download
(22 pages)
|