CH01 |
On 2023-11-30 director's details were changed
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-11-30 director's details were changed
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-11-30 director's details were changed
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2023-05-03 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-31
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 12th, September 2022
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed sunquest europe LIMITEDcertificate issued on 22/07/22
filed on: 22nd, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, July 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 14th, August 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 20th, August 2019
|
auditors |
Free Download
(3 pages)
|
CH01 |
On 2018-12-09 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 17th, January 2018
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2017-04-17
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-17
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-17
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-17
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-17
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred on 2016-11-18. Company's previous address: Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR.
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-10-17
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-10-17) of a secretary
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-17
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Medium company accounts made up to 2015-12-31
filed on: 14th, September 2016
|
accounts |
Free Download
(13 pages)
|
AD02 |
New sail address Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR. Change occurred at an unknown date. Company's previous address: 5th Floor 9-10 Market Place London W1W 8AQ United Kingdom.
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-22
filed on: 26th, October 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Medium company accounts made up to 2014-12-31
filed on: 15th, September 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR. Change occurred on 2015-05-14. Company's previous address: Fifth Floor 9-10 Market Place London W1W 8AQ.
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 6th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 3452205.00 GBP
|
capital |
|
AA |
Medium company accounts made up to 2013-12-31
filed on: 9th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 24th, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Medium company accounts made up to 2012-12-31
filed on: 24th, September 2013
|
accounts |
Free Download
(12 pages)
|
AA |
Medium company accounts made up to 2012-05-31
filed on: 3rd, January 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-22
filed on: 26th, October 2012
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom at an unknown date
filed on: 25th, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-20
filed on: 20th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 4 4a and 6 Octagon Business Park Little Plumstead Norwich NR13 5FH on 2012-09-20
filed on: 20th, September 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-05-31 to 2012-12-31
filed on: 20th, September 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-20
filed on: 20th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-20
filed on: 20th, September 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-09-20) of a secretary
filed on: 20th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-09-20
filed on: 20th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-20
filed on: 20th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 2011-05-31
filed on: 27th, February 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-22
filed on: 19th, December 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom at an unknown date
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-21
filed on: 21st, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2010-05-31
filed on: 7th, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-22
filed on: 7th, December 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010-06-04 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-06-04 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-06-04 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 4 4a and 6 Octagon Business Park Little Plumstead Norwich NR9 3LB United Kingdom on 2010-05-21
filed on: 21st, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Units 4, 4a and 6, Octagon Business Park Hospital Road Little Plumstead Norwich Norfolk NR13 5FH United Kingdom on 2010-05-20
filed on: 20th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oak Lodge School Lane Little Melton Norwich NR9 3LB United Kingdom on 2010-04-26
filed on: 26th, April 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 26th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2009-05-31
filed on: 12th, December 2009
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-22
filed on: 19th, November 2009
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed anglia acquisition LTDcertificate issued on 21/04/09
filed on: 14th, April 2009
|
change of name |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/05/2009
filed on: 26th, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2009 from kirkland & ellis international LLP 30 st mary axe london EC3A 8AF
filed on: 24th, February 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 10th, November 2008
|
resolution |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 07/11/08
filed on: 10th, November 2008
|
capital |
Free Download
(1 page)
|
88(2) |
Alloted 3452204 shares from 2008-11-07 to 2008-11-07. Value of each share 1 gbp, total number of shares: 3452205.
filed on: 10th, November 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 2008-11-05 Director appointed
filed on: 5th, November 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2008
|
incorporation |
Free Download
(18 pages)
|