(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 11th August 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th December 2014: 248538.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th December 2014
filed on: 12th, December 2014
| resolution
|
|
(CERTNM) Company name changed e quinn's LTDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 11th December 2014: 1.00 GBP
capital
|
|