CS01 |
Confirmation statement with no updates 25th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077112130002, created on 19th August 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 077112130001 in full
filed on: 15th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077112130001, created on 16th March 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
25th February 2015 - the day secretary's appointment was terminated
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
TM02 |
25th February 2015 - the day secretary's appointment was terminated
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2014 to 31st October 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Main Street Feltham Middlesex TW13 6SY England on 26th March 2014
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th August 2013: 10000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 65 Bulstrode Avenue Hounslow TW3 3AA England on 10th August 2013
filed on: 10th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
8th August 2012 - the day director's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th March 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 16th March 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2012 - the day director's appointment was terminated
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd January 2012 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 21st October 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed quintana trading company LIMITEDcertificate issued on 22/07/11
filed on: 22nd, July 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(11 pages)
|