(CS01) Confirmation statement with no updates 2023-03-20
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-20
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address First Floor, Barry House Worple Road London SW19 4DH. Change occurred on 2020-04-14. Company's previous address: Tempus Court Onslow Street Guildford GU1 4SS England.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-01
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-01
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-04-01
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-05-31) of a secretary
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-14
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
|
(AD01) New registered office address Tempus Court Onslow Street Guildford GU1 4SS. Change occurred on 2016-09-30. Company's previous address: 6 Stratton Street Mayfair London W1J 8LD.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-14
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-06: 1000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015-04-15 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-14
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014-05-22 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-22 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-14
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2013-02-28 (was 2013-03-31).
filed on: 3rd, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-14
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 29th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hcqif LIMITEDcertificate issued on 29/10/12
filed on: 29th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-10-24
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-10-18
filed on: 18th, October 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, October 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|