AA |
Micro company accounts made up to 2022-07-31
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 17th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 2nd, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 2021-07-17
filed on: 17th, July 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2019-07-31
filed on: 7th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2020-01-02
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Laymont Ltd 1 Aldgate London EC3N 1RE England to 28 Leman Street 2nd Floor London E1 8EW on 2018-06-05
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 5th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-23
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2017-01-09
filed on: 22nd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-10
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Laymont Ltd 1 Aldgate London EC3N 1RE on 2017-01-22
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 2016-11-18
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-18
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-11-17
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-17
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ to C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 2016-11-17
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 25th, June 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-02
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-12 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 100.00 GBP
capital
|
|
CERTNM |
Company name changed quantum risk solutions LTDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT to C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ on 2015-07-30
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed interserv LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2015-04-21 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to 2015-04-21 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom to C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT on 2015-04-28
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-18
filed on: 22nd, April 2015
| officers
|
|
CERTNM |
Company name changed traction network (NI) LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 88-90 Hatton Garden Holborn London EC1N 8PG on 2015-03-18
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-03-18
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-18
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-18
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-03 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-03 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-23: 1 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 8th, April 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-06 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-03 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-03 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-09-28
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-03 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 2010-07-03
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-07-03
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 9th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-07-22
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-07-31
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-09-29
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(14 pages)
|