(AA) Micro company accounts made up to 30th June 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 6th December 2023
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 6th December 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th June 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th September 2019. New Address: 483 Green Lanes London N13 4BS. Previous address: 48 Archdale High Wycombe HP11 2JR England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 15th September 2018
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th June 2017. New Address: 48 Archdale High Wycombe HP11 2JR. Previous address: Quickhostuk Limited, Unit 5718 Po-Box 6945 London W1A 6US England
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th June 2017. New Address: 48 Archdale High Wycombe HP11 2JR. Previous address: 48 Archdale High Wycombe HP11 2JR England
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 14th March 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th March 2017. New Address: Quickhostuk Limited, Unit 5718 Po-Box 6945 London W1A 6US. Previous address: 28 Mackenzie Avenue Milton Abingdon Oxfordshire OX14 4LS England
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th December 2015. New Address: 28 Mackenzie Avenue Milton Abingdon Oxfordshire OX14 4LS. Previous address: 87 Mayhew Crescent High Wycombe Buckinghamshire HP13 6DF
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(TM01) 1st October 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th July 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 23rd April 2015
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th March 2015. New Address: 87 Mayhew Crescent High Wycombe Buckinghamshire HP13 6DF. Previous address: 10 Peterborough Avenue High Wycombe Buckinghamshire HP13 6DX
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 1st September 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|