(AA01) Extension of accounting period to Sat, 30th Sep 2023 from Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094152900003, created on Mon, 4th Jan 2021
filed on: 6th, January 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 094152900004, created on Mon, 4th Jan 2021
filed on: 6th, January 2021
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 27th Oct 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094152900002, created on Thu, 7th Feb 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Wed, 31st Jan 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 77 Bekesbourne Lane Littlebourne Canterbury CT3 1UZ England on Tue, 17th Apr 2018 to Quinn Estates Ltd the Cow Shed Highland Court Farm Bridge Kent CT4 5HW
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094152900001, created on Thu, 19th Jan 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 100.00 GBP
capital
|
|
(SH19) Capital declared on Wed, 5th Aug 2015: 100.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 5th, August 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 5th, August 2015
| resolution
|
Free Download
(41 pages)
|
(CAP-SS) Solvency Statement dated 14/07/15
filed on: 5th, August 2015
| insolvency
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 3600.00 GBP
capital
|
|