(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th February 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Saturday 30th November 2019.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th February 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 30th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from , 31 Cobham Road, Ilford, IG3 9JW, England to 10 Neville Road Dagenham Essex RM8 3QS on Saturday 30th November 2019
filed on: 30th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th February 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Waldegrave Road Dagenham Essex RM8 2QD to 31 Cobham Road Ilford IG3 9JW on Sunday 24th February 2019
filed on: 24th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 24th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st February 2019
filed on: 24th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th February 2017
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX United Kingdom to 16 Waldegrave Road Dagenham Essex RM8 2QD on Tuesday 10th May 2016
filed on: 10th, May 2016
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed qaim auto refinish services LTDcertificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
|
(CH01) On Saturday 18th April 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|