AD01 |
Change of registered address from 82-84 Rhodeswell Road London E14 7TL on 2019/01/25 to 11 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/09/05.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/04
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/09/05
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/04
filed on: 7th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/09/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/04
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2013/09/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/04
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/04
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 22nd, November 2010
| accounts
|
Free Download
(10 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2009/09/05
filed on: 19th, November 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2009/09/05
filed on: 19th, November 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2009/09/05
filed on: 19th, November 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2009/09/05
filed on: 19th, November 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/04 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/04
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/01/29.
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/01/29
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 23rd, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/09/07 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/09/2009 from 5TH floor 34 threadneedle street london EC2R 8AY
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/09/07 Director appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed quiba contractors LIMITEDcertificate issued on 26/05/09
filed on: 22nd, May 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/10/24 with complete member list
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/02/28
filed on: 4th, July 2008
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/09/2007 to 28/02/2008
filed on: 28th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2007/11/13 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/11/13 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/10/25 with complete member list
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/10/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/10/25 with complete member list
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 93 glentrammon road green street green orpington kent BR6 6DQ
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 93 glentrammon road green street green orpington kent BR6 6DQ
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: castlewood house 77-91 new oxford street london WC1A 1DG
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/07/24 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/24 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2006/10/16 New director appointed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/10/16 New director appointed
filed on: 16th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/13 Director resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/13 Director resigned
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, September 2006
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2006
| incorporation
|
Free Download
(7 pages)
|