PSC04 |
Change to a person with significant control September 22, 2023
filed on: 22nd, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Eccleston Road West Ealing London W13 0RL. Change occurred on September 21, 2023. Company's previous address: The Elms Poplar Avenue Southall UB2 4PN England.
filed on: 21st, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Elms Poplar Avenue Southall UB2 4PN. Change occurred on October 12, 2020. Company's previous address: 4 Wharncliffe Drive Southall Middlesex UB1 3EP England.
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 27, 2020
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 28, 2018 new director was appointed.
filed on: 28th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2018
filed on: 28th, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 28, 2018
filed on: 28th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 28, 2018
filed on: 28th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2018
filed on: 28th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Wharncliffe Drive Southall Middlesex UB1 3EP. Change occurred on March 11, 2016. Company's previous address: 39 Brentvale Avenue Southall Middlesex UB1 3ER England.
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 39 Brentvale Avenue Southall Middlesex UB1 3ER. Change occurred on March 7, 2016. Company's previous address: 4 Wharncliffe Drive Southall Middlesex UB1 3EP.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed r&q scaffolding LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 15th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2012
filed on: 14th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 24, 2012
filed on: 24th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2011
filed on: 16th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 15, 2010. Old Address: 167 Uxbridge Road Hanwell London W7 3TH United Kingdom
filed on: 15th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 8th, June 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 8th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2010
filed on: 26th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 9, 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 12, 2010. Old Address: 123 Oaklands Road Hanwell London W7 2DT
filed on: 12th, February 2010
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2010
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2010
|
dissolution |
Free Download
(3 pages)
|
363a |
Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 21/10/2008 from 78 melbury avenue southall middlesex UB2 4HT
filed on: 21st, October 2008
|
address |
Free Download
(1 page)
|
363s |
Period up to October 9, 2008 - Annual return with full member list
filed on: 9th, October 2008
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 09/10/08
|
annual return |
|
288a |
On July 2, 2008 Secretary appointed
filed on: 2nd, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 27, 2008 Director appointed
filed on: 27th, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
|
incorporation |
Free Download
(11 pages)
|