(AA) Micro company accounts made up to 2023-05-31
filed on: 21st, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-05-10
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-05-10
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 9 Mayflower Close South Killingholme Immingham DN40 3HG England to 69 Windsor Road Crowle Scunthorpe DN17 4EL on 2021-07-28
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-10
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-10-23 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-10
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-05-10
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-10
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AP03) On 2018-04-30 - new secretary appointed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-04-30
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Tradescant Drive Meopham Gravesend Kent DA13 0EL to 9 Mayflower Close South Killingholme Immingham DN40 3HG on 2018-04-30
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 14th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-10 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-10 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-02: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 18th, December 2014
| document replacement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Tradescant Drive Meopham Gravesend Kent DA13 0EL England to 11 Tradescant Drive Meopham Gravesend Kent DA13 0EL on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 76 Main Road Sutton at Hone Dartford Kent DA4 9EU to 11 Tradescant Drive Meopham Gravesend Kent DA13 0EL on 2014-08-28
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-05-30
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-10 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed soquick LIMITEDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-01-01
change of name
|
|
(AP01) New director was appointed on 2013-09-05
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On 2013-09-05 - new secretary appointed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-05
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-05
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(43 pages)
|