(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 22nd April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 77 New Cavendish Street London W1W 6XB England on 8th December 2020 to 2nd Floor Malta House 36/38 Piccadilly London W1J 0LE
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th August 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Forge & Co 154-158 Shoreditch High Street London E1 6HU England on 12th November 2019 to 77 New Cavendish Street London W1W 6XB
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Forward Building 44-46 Windsor Road Slough SL1 2EJ on 28th February 2018 to Forge & Co 154-158 Shoreditch High Street London E1 6HU
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH on 28th July 2015 to Forward Building 44-46 Windsor Road Slough SL1 2EJ
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th November 2014: 102.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed quiddi LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2013 to 30th June 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th November 2013: 102.00 GBP
capital
|
|
(AP01) New director was appointed on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, October 2013
| resolution
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th November 2012: 102.00 GBP
filed on: 8th, July 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 11th April 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to 31st October 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd July 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 404 4Th Floor Albany House Regent Street London W1B 3HH United Kingdom on 2nd August 2012
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th September 2011
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Higher Common Road Buckley Flintshire CH7 3NG Wales on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|