AD01 |
New registered office address C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB. Change occurred on February 27, 2024. Company's previous address: 9 Goldington Road Bedford MK40 3JY England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was March 31, 2022).
filed on: 11th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Goldington Road Bedford MK40 3JY. Change occurred on August 26, 2021. Company's previous address: 7 Sandpiper Court 1 Norfolk Square Great Yarmouth NR30 1EE England.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
On August 26, 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Sandpiper Court 1 Norfolk Square Great Yarmouth NR30 1EE. Change occurred on August 25, 2021. Company's previous address: 1 Bank Plain Norwich NR2 4SF England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 24, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 1, 2019) of a secretary
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Bank Plain Norwich NR2 4SF. Change occurred on November 6, 2019. Company's previous address: 10 Fernhill Norwich NR1 4AQ.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 21, 2019
filed on: 29th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 21, 2019
filed on: 29th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(7 pages)
|