(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, July 2023
| accounts
|
Free Download
(190 pages)
|
(CH04) Secretary's name changed on Fri, 9th Jun 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 9th Jun 2023. New Address: 500 Brook Drive Reading RG2 6UU. Previous address: 260 Bath Road Slough SL1 4DX England
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 30th May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, September 2022
| accounts
|
Free Download
(139 pages)
|
(TM01) Mon, 16th May 2022 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 16th May 2022 - the day director's appointment was terminated
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th May 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 1st Nov 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) On Thu, 28th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(26 pages)
|
(AP01) On Tue, 30th Apr 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th Apr 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 9th Aug 2018: 2549605.56 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Aug 2018: 1049605.56 GBP
filed on: 3rd, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2017
| resolution
|
Free Download
(28 pages)
|
(AP04) New secretary appointment on Tue, 14th Mar 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Thu, 9th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Mar 2017 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 10th Mar 2017. New Address: 260 Bath Road Slough SL1 4DX. Previous address: C/O Grunberg & Co 14 Accommodation Road London NW11 8EP England
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Mar 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Mar 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Mar 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Mar 2017 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 9th Mar 2017 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 9th Mar 2017 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 9th Mar 2017 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, March 2017
| incorporation
|
Free Download
(42 pages)
|
(CH01) On Mon, 12th Dec 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Oct 2016. New Address: C/O Grunberg & Co 14 Accommodation Road London NW11 8EP. Previous address: 6 New Street Square New Fetter Lane London EC4A 3BF
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 14th Oct 2015: 1.56 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.53 GBP
filed on: 25th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.50 GBP
filed on: 30th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 1st, April 2015
| resolution
|
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.48 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.46 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.44 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.38 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.41 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.42 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.39 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Feb 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Feb 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Feb 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.31 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.35 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.28 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.34 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.33 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Sep 2014 to Wed, 31st Dec 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On Fri, 20th Jun 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 1.27 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 20th Jun 2014
filed on: 14th, July 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, July 2014
| resolution
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 14th Jul 2014. New Address: 6 New Street Square New Fetter Lane London EC4A 3BF. Previous address: Flat D 135 Offord Road London N1 1LR United Kingdom
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed householdiq LIMITEDcertificate issued on 09/07/14
filed on: 9th, July 2014
| change of name
|
Free Download
(5 pages)
|
(RES15) Resolution on Fri, 20th Jun 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2013
| incorporation
|
|