(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
(AD01) Registered office address changed from Studio 13 the Trampery (London Fields) 125-127 Mare Street London E8 3RH England to Unit 11 Bayford St Industrial Centre Bayford Street London E8 3SE on Monday 5th October 2015
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 16 Upper Woburn Place, London Upper Woburn Place London WC1H 0BS to Studio 13 the Trampery (London Fields) 125-127 Mare Street London E8 3RH on Tuesday 11th August 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AP03) On Friday 5th June 2015 - new secretary appointed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th June 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 5th June 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th June 2015.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor 277-281 Oxford Street London W1C 2DL to 16 Upper Woburn Place, London Upper Woburn Place London WC1H 0BS on Friday 22nd August 2014
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 11th December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 11th December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Tuesday 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 8th February 2011 - new secretary appointed
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th February 2011.
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th December 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 11th December 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 6th, November 2009
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed quickstart uk LIMITEDcertificate issued on 15/09/09
filed on: 12th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 22nd December 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 25th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Wednesday 12th December 2007
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 12th December 2007
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 30th, January 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 30th, January 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 10th January 2007
filed on: 10th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 10th January 2007
filed on: 10th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 14th February 2006
filed on: 14th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 14th February 2006
filed on: 14th, February 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On Friday 4th March 2005 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th March 2005 New secretary appointed;new director appointed
filed on: 4th, March 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/03/05 from: 1ST floor 277-281 oxford street london W1C 2DL
filed on: 4th, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/03/05 from: 1ST floor 277-281 oxford street london W1C 2DL
filed on: 4th, March 2005
| address
|
Free Download
(1 page)
|
(288b) On Friday 4th March 2005 Secretary resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th March 2005 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th March 2005 New director appointed
filed on: 4th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 4th March 2005 New director appointed
filed on: 4th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 4th March 2005 Secretary resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th March 2005 New secretary appointed;new director appointed
filed on: 4th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 23rd December 2004 Director resigned
filed on: 23rd, December 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/04 from: suite 1.18 25 floral street covent garden london WC2E 9DS
filed on: 23rd, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/04 from: suite 1.18 25 floral street covent garden london WC2E 9DS
filed on: 23rd, December 2004
| address
|
Free Download
(1 page)
|
(288b) On Thursday 23rd December 2004 Director resigned
filed on: 23rd, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2004
| incorporation
|
Free Download
(14 pages)
|