AA |
Micro company accounts made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 19 the Circle Queen Elizabeth Street London SE1 2JE. Change occurred on 2023-09-27. Company's previous address: 17 Carlisle Street London W1D 3BU England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-03-10
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Carlisle Street London W1D 3BU. Change occurred on 2022-03-04. Company's previous address: 10 Philpot Lane First Floor London EC3M 8AA England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-25
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2021-09-10) of a member
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 9th, February 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-25
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-25
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-11
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Philpot Lane First Floor London EC3M 8AA. Change occurred on 2019-12-03. Company's previous address: 22 Eastcheap 2nd Floor London EC3M 1EU.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-02-07 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-19
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2014-12-03
filed on: 27th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-21
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-27: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-02-20
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-20
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Eastcheap 2Nd Floor London EC3M 1EU. Change occurred on 2014-12-08. Company's previous address: Ground Floor 6 Dyer's Buildings London EC1N 2JT.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-21
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-25: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2012-04-30
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-21
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-21
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2010-04-30
filed on: 3rd, August 2011
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2009-04-30
filed on: 3rd, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-21
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2010-04-30
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, May 2010
| incorporation
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-21
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed qatay LIMITEDcertificate issued on 29/04/10
filed on: 29th, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-29
filed on: 29th, April 2010
| resolution
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2010-02-10
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 2010-02-10
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2009-04-30
filed on: 8th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-05-11 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-09-11 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-09-10 Appointment terminated director
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(27 pages)
|