AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 1st December 2022: 112.00 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th March 2022: 111.00 GBP
filed on: 18th, March 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, March 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 9th, March 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 01/03/22
filed on: 9th, March 2022
| insolvency
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, January 2022
| incorporation
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom on 22nd December 2021 to The Corner House 2 High Street Aylesford Kent ME20 7BG
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2019 to 31st December 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from The Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG on 19th February 2019 to 10-12 Mulberry Green Old Harlow Essex CM17 0ET
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 222.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2015
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2015
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 8th January 2015
filed on: 21st, January 2015
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 8th January 2015
filed on: 21st, January 2015
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 8th January 2015
filed on: 21st, January 2015
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 222.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th August 2013: 222.00 GBP
capital
|
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd November 2011 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kenburgh Court 133-137 South Street Bishops Stortford Hertfordshire CM23 3HX United Kingdom on 3rd October 2012
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2010: 222.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2010: 222.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th January 2010: 202.00 GBP
filed on: 22nd, January 2010
| capital
|
Free Download
(2 pages)
|
288b |
On 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gq wealth managent LIMITEDcertificate issued on 17/08/09
filed on: 15th, August 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2009
| incorporation
|
Free Download
(18 pages)
|