(CS01) Confirmation statement with no updates Tuesday 26th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, December 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, December 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(31 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, December 2023
| accounts
|
Free Download
(68 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd August 2023.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed qms international LIMITEDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Friday 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095127350005, created on Monday 16th November 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 095127350004 satisfaction in full.
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 095127350003 satisfaction in full.
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 095127350002 satisfaction in full.
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Thursday 26th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095127350004, created on Wednesday 27th February 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 095127350003, created on Friday 2nd November 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(60 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Monday 26th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 7th March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(26 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One St Peter's Square Manchester M2 3DE
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address One St Peter's Square Manchester M2 3DE. Change occurred at an unknown date. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th April 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th December 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095127350002, created on Monday 25th April 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 3rd September 2015.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th May 2015.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(MR04) Charge 095127350001 satisfaction in full.
filed on: 16th, March 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st July 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kings Court Water Lane Wilmslow Cheshire SK9 5AR. Change occurred on Friday 17th July 2015. Company's previous address: Citation House 1 Macclesfield Road Wilmslow SK9 1BZ United Kingdom.
filed on: 17th, July 2015
| address
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, July 2015
| incorporation
|
Free Download
(21 pages)
|
(CERTNM) Company name changed citation acquisitions LIMITEDcertificate issued on 16/05/15
filed on: 16th, May 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 16th, May 2015
| change of name
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, May 2015
| incorporation
|
Free Download
(22 pages)
|
(AP01) New director appointment on Thursday 30th April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 30th April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095127350001, created on Wednesday 29th April 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2015
| incorporation
|
Free Download
(23 pages)
|