(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-08
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-08
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-08
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-08
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 2017-09-04
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 2017-09-04
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-08 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed Q.R.W. LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-08 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-18
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-18
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-03-18
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-03-18
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ United Kingdom to 19-21 Christopher Street London EC2A 2BS on 2015-05-05
filed on: 5th, May 2015
| address
|
Free Download
|
(CERTNM) Company name changed only by nature LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(24 pages)
|