(AA) Full accounts for the period ending 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(35 pages)
|
(AP01) New director appointment on 2023/06/02.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/12/31
filed on: 19th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 3rd, April 2023
| accounts
|
Free Download
(44 pages)
|
(SH01) 196.33 GBP is the capital in company's statement on 2023/02/07
filed on: 3rd, April 2023
| capital
|
Free Download
(4 pages)
|
(SH01) 196.33 GBP is the capital in company's statement on 2023/02/07
filed on: 16th, February 2023
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/10/14. New Address: 2nd Floor Queens House 55- 56 Lincoln's Inn Fields London WC2A 3LJ. Previous address: 2nd Floor, Dowding House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed base quantum LIMITEDcertificate issued on 14/10/22
filed on: 14th, October 2022
| change of name
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2022
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2022/05/10
filed on: 18th, May 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, May 2022
| incorporation
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2022/05/10.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/05/10 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/10.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/05/10 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/10.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 16th, November 2021
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 2021/06/02. New Address: 2nd Floor, Dowding House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP. Previous address: Croust Five Ashes Mayfield TN20 6JH England
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, December 2020
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, December 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/16.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/16.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/16.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 180.00 GBP is the capital in company's statement on 2020/12/16
filed on: 16th, December 2020
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/11/27. New Address: Base Studios 71 -91 Aldwych London WC2B 4HN. Previous address: Croust House Five Ashes Mayfield East Sussex TN20 6JH
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/27. New Address: Croust Five Ashes Mayfield TN20 6JH. Previous address: Base Studios 71 -91 Aldwych London WC2B 4HN England
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on 2020/10/15
filed on: 29th, October 2020
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, October 2020
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, October 2020
| resolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/01/03
filed on: 3rd, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/27 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/27 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/27 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/27 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/04/16 from Croust House Summerhill Mayfield Five Ashes East Sussex TN20 6LF United Kingdom
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2012
| incorporation
|
Free Download
(7 pages)
|