AD01 |
Registered office address changed from Unit D Business Development Centre Main Avenue Treforest Industrial Estate Treforest Pontypridd CF34 5UR United Kingdom to The Hub Fowler Avenue, Farnborough Business Park Farnborough Hampshire GU14 7JF on 2023-12-07
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-11-23
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed quattro business solutions GB&i LIMITEDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2022-11-23
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099269110006, created on 2022-11-17
filed on: 18th, November 2022
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 099269110004 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099269110005 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, August 2021
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 12th, August 2021
| accounts
|
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 21st, July 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 21st, July 2021
| other
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, May 2021
| incorporation
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099269110005, created on 2021-04-14
filed on: 30th, April 2021
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 099269110001 in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099269110002 in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099269110004, created on 2021-04-14
filed on: 19th, April 2021
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 099269110003 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, October 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, October 2020
| accounts
|
Free Download
(68 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, October 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, September 2020
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099269110003, created on 2019-08-15
filed on: 16th, August 2019
| mortgage
|
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 30th, July 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 30th, July 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 30th, July 2019
| accounts
|
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 30th, July 2019
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 4th, September 2018
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2018-06-26
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-26
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-26
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 19th, June 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 19th, June 2018
| accounts
|
Free Download
(66 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 24th, October 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 24th, October 2017
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 24th, October 2017
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 24th, October 2017
| accounts
|
Free Download
(66 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 15th, May 2017
| other
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite and 8 Melin Corwg Business Parc Cardiff Road Pontypridd Rct CF37 5BE Wales to Unit D Business Development Centre Main Avenue Treforest Industrial Estate Treforest Pontypridd CF34 5UR on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099269110002, created on 2016-09-05
filed on: 6th, September 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 099269110001, created on 2016-09-05
filed on: 6th, September 2016
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 1.00 GBP
capital
|
|