CS01 |
Confirmation statement with updates Tuesday 11th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed the london quest company LIMITEDcertificate issued on 09/06/23
filed on: 9th, June 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 16 Brooklands Road Romford RM7 7DX. Change occurred on Wednesday 18th November 2020. Company's previous address: C/O the London Quest Company 194 Hercules Road London London London SE1 7LD.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th June 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 22nd, April 2015
| accounts
|
|
TM01 |
Director's appointment was terminated on Friday 11th July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th July 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Thursday 11th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th July 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 8th August 2011 from 105 Ferndale Road Clapham London SW4 7RL
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 11th July 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 5th August 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 5th August 2008 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Tuesday 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to Monday 30th July 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 30th July 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 18/02/07
filed on: 26th, April 2007
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 18/02/07
filed on: 26th, April 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 30th, March 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 30th, March 2007
| resolution
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd November 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2006
| incorporation
|
Free Download
(11 pages)
|