(CS01) Confirmation statement with no updates October 9, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2023 to August 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 10, 2022
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 10, 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 Alma Street Luton LU1 2PL. Change occurred on November 30, 2018. Company's previous address: C/O Kbm Uk Ltd 24 Guildford Street Luton Beds LU1 2NR.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed three counties paving LIMITEDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 16th, July 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 29, 2012. Old Address: Ardens Rise House Lane, Off Sandpit Lane St Albans Hertfordshire AL4 9HE United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 14, 2011 new director was appointed.
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed abbey drives (southern) LIMITEDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(20 pages)
|