AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/31
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/02
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/02
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/08.
filed on: 26th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/06
filed on: 26th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/05
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/10/08
filed on: 26th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/06/01
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 6th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/05
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 9110 43 Green Lanes London N13 4BS on 2018/01/14 to 20-22 Wenlock Road London N1 7GU
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/03
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2016/12/05
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/05
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/02/11
capital
|
|
TM01 |
Director's appointment terminated on 2015/12/01
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/04 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed quomeda LTDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/05
filed on: 1st, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/13 from 145-157 St John Street London EC1V 4PW
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/05
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/05
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/05
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/12/05
filed on: 5th, December 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2011/10/07
filed on: 7th, October 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|