AD02 |
Single Alternative Inspection Location changed from One Pride Park View Victoria Way Pride Park Derby DE24 8AN United Kingdom at an unknown date to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 7th, March 2024
|
accounts |
Free Download
(63 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Apr 2023 director's details were changed
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Apr 2023 director's details were changed
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(63 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 15th Mar 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 14th, March 2022
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Sep 2021
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Aug 2021 director's details were changed
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 30th, December 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, December 2020
|
resolution |
Free Download
(4 pages)
|
SH19 |
Capital declared on Wed, 30th Dec 2020: 3.00 GBP
filed on: 30th, December 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/12/20
filed on: 30th, December 2020
|
insolvency |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(49 pages)
|
CH01 |
On Thu, 19th Nov 2020 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Nov 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2020: 96000.00 GBP, 1.00 USD
filed on: 16th, January 2020
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2020
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2019
|
resolution |
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 22nd, October 2019
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 22nd, October 2019
|
accounts |
Free Download
(56 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Mar 2018
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(49 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2017
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, November 2017
|
resolution |
Free Download
(5 pages)
|
AP03 |
On Tue, 31st Oct 2017, company appointed a new person to the position of a secretary
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Aug 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(48 pages)
|
AP01 |
On Tue, 28th Jun 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(14 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(44 pages)
|
AP01 |
On Mon, 9th Mar 2015 new director was appointed.
filed on: 27th, April 2015
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on Mon, 30th Mar 2015
filed on: 27th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Feb 2015
filed on: 27th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 12th, March 2015
|
annual return |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Jan 2015
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jan 2015 new director was appointed.
filed on: 19th, February 2015
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(46 pages)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 96002.00 GBP
filed on: 23rd, May 2014
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 15th Apr 2014: 95000.00 GBP
filed on: 7th, May 2014
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 95000.00 GBP
filed on: 16th, April 2014
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(47 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 13th, February 2013
|
annual return |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jan 2013
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 14th, November 2012
|
accounts |
Free Download
(45 pages)
|
SH01 |
Capital declared on Fri, 29th Jun 2012: 84659.00 GBP
filed on: 10th, October 2012
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed quicksilver topco LIMITEDcertificate issued on 16/05/12
filed on: 16th, May 2012
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, April 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Feb 2012
filed on: 11th, April 2012
|
annual return |
Free Download
(21 pages)
|
SH01 |
Capital declared on Fri, 29th Jul 2011: 74319.40 GBP
filed on: 7th, September 2011
|
capital |
Free Download
(11 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 11th, August 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Aug 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 11th Aug 2011. Old Address: 12-13 Henrietta Street London WC2E 8LH
filed on: 11th, August 2011
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 11th, August 2011
|
resolution |
Free Download
(36 pages)
|
SH02 |
Sub-division of shares on Fri, 29th Jul 2011
filed on: 11th, August 2011
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2011
|
capital |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Aug 2011 new director was appointed.
filed on: 11th, August 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th May 2011: 10.00 GBP
filed on: 1st, June 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2011
filed on: 1st, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 6th May 2011 new director was appointed.
filed on: 6th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 6th May 2011 new director was appointed.
filed on: 6th, May 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 24th Jun 2011. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 6th, May 2011
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, May 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1846 LIMITEDcertificate issued on 04/05/11
filed on: 4th, May 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 4th May 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2011
|
incorporation |
Free Download
(16 pages)
|