(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed abel bigu LIMITEDcertificate issued on 03/11/23
filed on: 3rd, November 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 60 Crowshott Avenue Stanmore HA7 1HT England on Mon, 10th Apr 2023 to 10 Deansbrook Road Edgware HA8 9BE
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Oct 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Oct 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Oct 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Oct 2022 new director was appointed.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 28th Mar 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Mar 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Mar 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 14th Mar 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Mar 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Mar 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 2nd Oct 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 2nd Oct 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 2nd Oct 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 2nd Oct 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Alveston Avenue Harrow HA3 8TG England on Sun, 7th Apr 2019 to 60 Crowshott Avenue Stanmore HA7 1HT
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England on Sat, 20th Jan 2018 to 17 Alveston Avenue Harrow HA3 8TG
filed on: 20th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2017
| incorporation
|
Free Download
(33 pages)
|