CS01 |
Confirmation statement with no updates 2023-09-15
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-15
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-15
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-15
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-15
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-18 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-18
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-15
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Cornerstone Court 2 Hemming Street London E1 5BL England to 74 School Lane Solihull B91 2NL on 2018-01-14
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-15
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-15
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Barnes Cottage 74 School Lane Solihull West Midlands B91 2NL England to 11 Cornerstone Court 2 Hemming Street London E1 5BL on 2016-08-23
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O S D Pearce the Coach House Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS to Barnes Cottage 74 School Lane Solihull West Midlands B91 2NL on 2016-06-06
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-15 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to C/O S D Pearce the Coach House Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS on 2015-11-23
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-11-20 director's details were changed
filed on: 21st, November 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-02-02
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-02
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-02
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-15 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-15: 12.00 GBP
capital
|
|
CERTNM |
Company name changed qmer LIMITEDcertificate issued on 03/04/14
filed on: 3rd, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-04-01
change of name
|
|
AP02 |
New member was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-09-15 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-05: 12.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from 2012-09-30 to 2013-03-31
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-09-15 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Market Chambers Market Place, Wokingham, Berkshire, RG40 1AL, United Kingdom on 2012-10-31
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Crowthorne Enterprise Centre Old Wokingham Road, Crowthorne, Berkshire, RG45 6AW, United Kingdom on 2012-09-11
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-15 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed quantum tax solutions LIMITEDcertificate issued on 26/07/11
filed on: 26th, July 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 4 Forest Court Oaklands Park, Wokingham, Berkshire, RG41 2FD, England on 2011-07-20
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-06-23
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2010
| incorporation
|
Free Download
(30 pages)
|