(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/21
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1, 5th Floor City Reach 5 Greenwich Place London E14 9NN United Kingdom on 2021/08/06 to The Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/21
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 2020/05/14 to Suite 1, 5th Floor City Reach 5 Greenwich Place London E14 9NN
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/21
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/09/30
filed on: 26th, May 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/21
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 86-90 Paul Street 4th Floor London EC2A 4NE on 2019/01/22 to Kemp House 160 City Road London EC1V 2NX
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/01/01
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/31
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/08/01.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/21
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/21
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/27
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/21
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/10/23 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Misselwitz 67 Ifield Road London SW10 9AU England on 2014/10/28 to 86-90 Paul Street 4Th Floor London EC2A 4NE
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed onquality (uk) LTD.certificate issued on 13/10/14
filed on: 13th, October 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/08/01
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/08/01.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW on 2014/08/01 to 67 Ifield Road London SW10 9AU
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/21
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed argos management LTDcertificate issued on 22/01/13
filed on: 22nd, January 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/21
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/01/31
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/28
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/02/25
filed on: 25th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/02/25.
filed on: 25th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/08/17.
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/08/17
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/08/17
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/01/28 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/28
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/01/28 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(8 pages)
|