CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2023-09-01 secretary's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-09
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-09
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-12-19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-08
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-08
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Qnt Sport (Uk) Ltd 14-15 Victoria Way Newmarket Suffolk CB8 7SH to Qnt Sport (Uk) Ltd Unit 8-9 Faraday Road Business Park Wisbech Road Littleport Ely CB6 1PE on 2016-09-08
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-28
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-28
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-08 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Qnt Sport (Uk) Ltd 14-15 Victoria Way Newmarket Suffolk England to Qnt Sport (Uk) Ltd 14-15 Victoria Way Newmarket Suffolk CB8 7SH on 2016-01-08
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG to Qnt Sport (Uk) Ltd 14-15 Victoria Way Newmarket Suffolk on 2015-10-26
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015-09-15 - new secretary appointed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-09-15
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-01-08 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP02 |
New member was appointed on 2014-09-01
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-08 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed qnt (uk) LIMITEDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-09-17
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CH04 |
Secretary's details changed on 2013-05-08
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-17
filed on: 17th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-02-11
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-01-04: 100.00 GBP
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-01-08 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-08
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2013-01-08 - new secretary appointed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom on 2013-01-08
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(36 pages)
|