(CS01) Confirmation statement with no updates Mon, 4th Mar 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084291420003, created on Wed, 20th Jul 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Sat, 6th Apr 2019
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 5 the Quadrant Coventry CV1 2EL on Thu, 9th Mar 2017 to 27 Spon Street Coventry CV1 3BA
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084291420002, created on Fri, 24th Jul 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084291420001, created on Fri, 4th Jul 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Mar 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 104.00 GBP
capital
|
|
(CERTNM) Company name changed idp (west midlands) LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 14th Nov 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Mon, 1st Apr 2013: 104.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed quadcloud LIMITEDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(28 pages)
|