CS01 |
Confirmation statement with no updates 8th February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071493400002, created on 24th August 2020
filed on: 26th, August 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th December 2016
filed on: 29th, December 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from PO Box B6 4BS Unit 3 Motorway Trading Estate Unit 3, Motorway Trading Estate Mill Street Birmingham West Midlandb6 4Bs on 4th March 2016 to Unit 3 Motorway Trading Estate Mill Street Birmingham B6 4BS
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, November 2014
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 5 Green Lane Industrial Estate Green Lane Birmingham West Midlands B9 5QL on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed q & products LTDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 17th February 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2012
| change of name
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Q & Products Ltd Bizspace Business Park Unit 6, Kings Road, Tyseley Birmingham West Midlands B11 2AL United Kingdom on 22nd June 2010
filed on: 22nd, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(23 pages)
|