(TM01) Director's appointment terminated on 6th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 079766340001 in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 21st May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Priestley Way London NW2 7AP on 28th April 2021 to 20 Peterborough Road Harrow Middlesex HA1 2BQ
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, August 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 20th September 2018: 1000.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to 31st August 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2014: 1100.00 GBP
capital
|
|
(MR01) Registration of charge 079766340001
filed on: 28th, January 2014
| mortgage
|
Free Download
(27 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 25th September 2012 secretary's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 1st, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sqs enterprises LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 17th October 2012
change of name
|
|
(TM02) Secretary's appointment terminated on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 9th October 2012, company appointed a new person to the position of a secretary
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 21st September 2012
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th August 2012: 100.00 GBP
filed on: 21st, September 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pinmark LIMITEDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 30th August 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 4th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2013 to 28th February 2013
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(28 pages)
|