CERTNM |
Company name changed qdd ev N03 LIMITEDcertificate issued on 05/12/23
filed on: 5th, December 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on July 24, 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
On July 18, 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: August 31, 2021
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 27, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(20 pages)
|
CH01 |
On August 21, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 21, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 21, 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, August 2019
| resolution
|
Free Download
(31 pages)
|
AP02 |
New member was appointed on July 18, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2018 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On August 30, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 30, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 30, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 27, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 90, High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: July 21, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 90 High Holborn London WC1V 6XX to 90, High Holborn London WC1V 6XX at an unknown date
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 90, High Holborn London WC1V 6XX.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 12, 2015: 1.00 GBP
capital
|
|
AP01 |
On January 12, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on January 12, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2015
| resolution
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 6, 2014 new director was appointed.
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level 24, 25 Canada Square London E14 5LQ to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on August 30, 2014
filed on: 30th, August 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On August 6, 2014 new director was appointed.
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 6, 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 6, 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2014: 1.00 GBP
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, June 2014
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, June 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: Level 23 One Churchill Place London E14 5LN
filed on: 18th, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On December 5, 2013 - new secretary appointed
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 5, 2013. Old Address: 90 High Holborn London WC1V 6XX
filed on: 5th, December 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|