MR01 |
Registration of charge 095459850003, created on 2023/12/01
filed on: 7th, December 2023
| mortgage
|
Free Download
(40 pages)
|
CERTNM |
Company name changed quintain alto investment company LIMITEDcertificate issued on 04/12/23
filed on: 4th, December 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/12/04. New Address: 4th Floor 52-54 Gracechurch Street London EC3V 0EH. Previous address: 180 Great Portland Street London W1W 5QZ United Kingdom
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/01.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/01.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/01.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/12/01
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/12/01 - the day secretary's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/12/01
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 095459850002 satisfaction in full.
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 17th, July 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 17th, June 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/16
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/16
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 21st, December 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/04/14 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 8th, March 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095459850002, created on 2020/12/17
filed on: 18th, December 2020
| mortgage
|
Free Download
(71 pages)
|
CS01 |
Confirmation statement with updates 2020/04/30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/13.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/07 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2019/04/16
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 095459850001 satisfaction in full.
filed on: 8th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2018/04/16
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017/12/01
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/12/01 secretary's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/03. New Address: 180 Great Portland Street London W1W 5QZ. Previous address: 43-45 Portman Square London W1H 6LY United Kingdom
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 4th, September 2017
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/05.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/05.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/14 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/16
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2016/12/19.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/05 - the day director's appointment was terminated
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/10/05 - the day secretary's appointment was terminated
filed on: 8th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/10/05
filed on: 8th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/06/27 - the day director's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/27.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/16 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/21
capital
|
|
MR01 |
Registration of charge 095459850001, created on 2015/09/23
filed on: 30th, September 2015
| mortgage
|
Free Download
(78 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, May 2015
| resolution
|
Free Download
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/04/30.
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2015
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|