RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, October 2023
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2023/10/04
filed on: 25th, October 2023
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2023
| incorporation
|
Free Download
(12 pages)
|
MR04 |
Charge 077847730005 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077847730004 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077847730002 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 077847730003 satisfaction in full.
filed on: 24th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077847730007, created on 2023/10/04
filed on: 12th, October 2023
| mortgage
|
Free Download
(58 pages)
|
TM01 |
Director's appointment terminated on 2023/10/04
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077847730006, created on 2023/10/04
filed on: 5th, October 2023
| mortgage
|
Free Download
(39 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 16th, January 2023
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/02/28
filed on: 16th, January 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts made up to 2021/02/28
filed on: 6th, December 2021
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 077847730005, created on 2021/11/10
filed on: 11th, November 2021
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 077847730004, created on 2021/02/15
filed on: 17th, February 2021
| mortgage
|
Free Download
(70 pages)
|
AA |
Small company accounts made up to 2020/02/29
filed on: 11th, February 2021
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 077847730003, created on 2020/09/08
filed on: 18th, September 2020
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 077847730002, created on 2020/09/08
filed on: 18th, September 2020
| mortgage
|
Free Download
(65 pages)
|
CH01 |
On 2020/09/07 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, August 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, August 2020
| resolution
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/02/28
filed on: 5th, December 2019
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/12/01 secretary's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/02/28
filed on: 3rd, December 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to 2017/02/28
filed on: 14th, November 2017
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Q.E.P. Co. U.K. Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA England on 2017/01/10 to C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/07
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/07.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016/06/07, company appointed a new person to the position of a secretary
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Gurdon Road Grundisburgh Woodbridge Suffolk IP13 6XA on 2016/11/02 to Q.E.P. Co. U.K. Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/02/28. Originally it was 2016/12/31
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/07.
filed on: 19th, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/06/07
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/06/07
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/07
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/07
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 2nd, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/31
filed on: 6th, February 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2012/12/31
filed on: 10th, October 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/31
filed on: 24th, February 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 8th, April 2013
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2013/01/31 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/31
filed on: 19th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, May 2012
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/31
filed on: 31st, January 2012
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2011
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2011
| incorporation
|
Free Download
(25 pages)
|