(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 29th, November 2023
| accounts
|
Free Download
(57 pages)
|
(TM01) Director appointment termination date: October 26, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, October 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, October 2023
| incorporation
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 7th, February 2023
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 25th, October 2022
| accounts
|
Free Download
(60 pages)
|
(MR01) Registration of charge 078592680002, created on November 11, 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(70 pages)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2021
| incorporation
|
Free Download
(28 pages)
|
(AP03) On March 31, 2021 - new secretary appointed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, January 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, January 2021
| incorporation
|
Free Download
(19 pages)
|
(SH02) Sub-division of shares on December 31, 2020
filed on: 11th, January 2021
| capital
|
Free Download
(12 pages)
|
(SH01) Capital declared on June 1, 2017: 200.00 GBP
filed on: 31st, December 2020
| capital
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(13 pages)
|
(SH02) Sub-division of shares on January 6, 2020
filed on: 16th, April 2020
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, March 2020
| resolution
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: January 5, 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 14th, July 2017
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, July 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 24, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078592680001, created on August 20, 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 24, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 24, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on September 12, 2013. Old Address: 4 Long Street Stoney Stanton Leicester LE9 4DQ United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 3, 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 5, 2013. Old Address: 1 Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 24, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 10, 2012. Old Address: 27 Queens Park Road Brighton BN2 0GJ United Kingdom
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2012 to June 30, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abaco brokers LTDcertificate issued on 30/08/12
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 16, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, August 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 1, 2012
filed on: 1st, August 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(30 pages)
|