(CS01) Confirmation statement with no updates 28th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 8th March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 8th March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 8th March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 8th March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 8th March 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 8th March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th December 2017. New Address: 11 Clay Place Halling Rochester Kent ME2 1FN. Previous address: 11 Clay Place Halling Rochester Kent ME2 1FN England
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 8th March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2017. New Address: 11 Clay Place Halling Rochester Kent ME2 1FN. Previous address: 7/4 Adeline Road Bournemouth Dorset BH5 1EE
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 8th March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th January 2016: 1.00 GBP
capital
|
|
(CH01) On 20th January 2016 director's details were changed
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 8th March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 8th March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xquisit LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd September 2014
filed on: 2nd, September 2014
| resolution
|
|
(AR01) Annual return drawn up to 28th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 13th March 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th June 2013 to 8th March 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th January 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 21 Westfield Mills Edinburgh Avenue Leeds LS12 3UQ England on 25th January 2013
filed on: 25th, January 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(24 pages)
|