(CS01) Confirmation statement with updates January 25, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, November 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, November 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, November 2023
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on January 25, 2023
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 25, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 3, 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 30, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 18, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control January 1, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2017
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 28, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates September 6, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control October 1, 2016
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 6, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to March 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 11, 2016
filed on: 11th, June 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, May 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on April 25, 2016
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 4, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Sherwood Road Sherwood Road Bromsgrove Worcestershire B60 3DR United Kingdom to C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 4, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed qinetic LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, October 2015
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097649180002, created on October 7, 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 097649180001, created on September 25, 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 7, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|