AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2021
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 925 Finchley Road London NW11 7PE on 30th November 2021 to 2a Northfield Farm Great Lane Clophill Bedfordshire MK45 4DD
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed weeklyquiz.co.uk LTDcertificate issued on 05/09/13
filed on: 5th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 5th September 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2013: 100 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
| incorporation
|
|