(CS01) Confirmation statement with no updates Monday 22nd January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House, 36-38 Cornhill, London 36-38 Cornhill International House London EC3V 3NG. Change occurred on Thursday 13th July 2023. Company's previous address: International House 24 Holborn Viaduct, London London EC1A 2BN England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 13th July 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House 24 Holborn Viaduct, London London EC1A 2BN. Change occurred on Tuesday 9th June 2020. Company's previous address: International House, 24 Holborn Viaduct, London Holborn Viaduct International House London EC1A 2BN England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address International House, 24 Holborn Viaduct, London Holborn Viaduct International House London EC1A 2BN. Change occurred on Monday 8th June 2020. Company's previous address: Avenue Hq 17 Mann Island Liverpool L3 1BP England.
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Avenue Hq 17 Mann Island Liverpool L3 1BP. Change occurred on Wednesday 6th February 2019. Company's previous address: 17 Mann Island Quantum of Value Ltd. Avenue Hq Liverpool L3 1BP England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Mann Island Quantum of Value Ltd. Avenue Hq Liverpool L3 1BP. Change occurred on Monday 14th January 2019. Company's previous address: Suites 3 & 4 North Portal Pier Head Liverpool L3 1BY.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 072888890001 satisfaction in full.
filed on: 2nd, December 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(MR01) Registration of charge 072888890001, created on Friday 27th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th June 2014
filed on: 16th, July 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 16th May 2014 from 635 Bath Road Slough Berkshire SL1 6AE England
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 23rd January 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th June 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Thursday 20th June 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2010
| incorporation
|
Free Download
(23 pages)
|