(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 7th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Meneage Street Helston TR13 8RB England to 20 st. Albans Road Ilford IG3 8NL on Tuesday 15th February 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Khalil Ur-Rehman 598 Green Lane Ilford Essex IG3 9SQ England to 57 Meneage Street Helston TR13 8RB on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 2nd December 2015 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Khalil Ur-Rehman 310 Green Lane Suite 10 South Park Business Centre Ilford Essex IG1 1LQ to C/O Khalil Ur-Rehman 598 Green Lane Ilford Essex IG3 9SQ on Monday 2nd November 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th April 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 7th April 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(AD01) Change of registered office on Friday 24th January 2014 from C/O Khalil Ur-Rehman 99 Aldborough Road South Ilford Essex IG3 8HS England
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 4th November 2013 from 46 Cambridge Road Ilford Essex IG3 8LX United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 7th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 27th April 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 27th April 2012 secretary's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 10th May 2012 from 61 Dellow Close Ilford Essex IG2 7ED United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 27th April 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 7th April 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 18th, January 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed quality intution LIMITEDcertificate issued on 27/05/10
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 20th May 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 27th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 7th April 2010 secretary's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2010
| incorporation
|
Free Download
(22 pages)
|