(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 st Peters Court Vicar Lane Howden Goole DN14 7GN. Change occurred on Monday 17th April 2023. Company's previous address: 44 Payton Close Pocklington YO42 2NB England.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 10th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 8th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed quickpro solutions LTDcertificate issued on 30/12/21
filed on: 30th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 44 Payton Close Pocklington YO42 2NB. Change occurred on Wednesday 29th September 2021. Company's previous address: 172 Foxley Lane Purley CR8 3NF England.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 172 Foxley Lane Purley CR8 3NF. Change occurred on Friday 21st February 2020. Company's previous address: 51 Great Woodcote Park Purley CR8 3QT England.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th August 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 51 Great Woodcote Park Purley CR8 3QT. Change occurred on Thursday 30th March 2017. Company's previous address: 15 Lovelace Road London SE21 8JY.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Lovelace Road London SE21 8JY. Change occurred on Thursday 13th August 2015. Company's previous address: 15a Soames Street London SE15 4BZ.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 20th May 2014 from 16 Tesimond Drive Yateley Hampshire GU46 6FE
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wednesday 10th October 2012 secretary's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th October 2012 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 7th November 2012 from 67 Waterside Close Barking Essex IG11 9EL United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed quickpro accounting solutions LIMITEDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|