CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 28, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 28, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 4, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 4, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 28, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 2, 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 29, 2018 to May 28, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 30, 2018 to May 29, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 30, 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2017
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 1, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 2, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 2, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 1, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 18, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 18, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 18, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 18, 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2010
| mortgage
|
Free Download
(11 pages)
|
CERTNM |
Company name changed quattra LTDcertificate issued on 08/03/10
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 18, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 25th, February 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 15, 2010. Old Address: Wycliffe Mill Wycliffe Street Basford Nottingham Nottinghamshire NG7 7JB United Kingdom
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 15, 2010
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
288b |
On June 5, 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(15 pages)
|