(AA) Micro company accounts made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 080615970001 in full
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970003
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970003
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080615970004 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 16th July 2022. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970003
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 080615970005 in full
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 080615970002
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 080615970003
filed on: 30th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080615970005, created on 14th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 080615970004, created on 14th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(40 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st May 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080615970003, created on 17th November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(39 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2012 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 24th September 2015. New Address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR. Previous address: 18 White Hart Wood Sevenoaks Kent TN13 1RR
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080615970002, created on 14th August 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 080615970001, created on 15th July 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(36 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 9th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th May 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd September 2014: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed quantitative markets LTDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2012
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th June 2012
filed on: 7th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th June 2012
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed quantitative marketing LTDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd May 2012
change of name
|
|
(TM01) 15th May 2012 - the day director's appointment was terminated
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|