SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 21, 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 29 Sandells Avenue Ashford TW15 1AL. Change occurred on June 7, 2022. Company's previous address: 29 Brockenhurst Avenue Worcester Park Surrey KT4 7RQ.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 7, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 7, 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 7, 2022) of a secretary
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 4, 2014. Old Address: 36 Cavendish Road New Malden Surrey KT3 6DH United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on December 1, 2009. Old Address: 21 Lord Chancellor Walk Kingston upon Thames Surrey KT2 7HG United Kingdom
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 21/01/2009 from 36 cavendish road new malden surrey KT3 6DH
filed on: 21st, January 2009
| address
|
Free Download
(1 page)
|
288b |
On January 20, 2009 Appointment terminated secretary
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, July 2007
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, July 2007
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed quatro constractions LTDcertificate issued on 29/06/07
filed on: 29th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed quatro constractions LTDcertificate issued on 29/06/07
filed on: 29th, June 2007
| change of name
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(15 pages)
|