(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed azure accountants LTDcertificate issued on 21/03/22
filed on: 21st, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2020 to Wed, 30th Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 22nd Sep 2014
filed on: 22nd, September 2014
| resolution
|
|
(CERTNM) Company name changed abacus 61 LIMITEDcertificate issued on 22/09/14
filed on: 22nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Oct 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Sep 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On Mon, 8th Oct 2012 secretary's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Oct 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 8th Oct 2012. Old Address: 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 23rd Aug 2012 - the day director's appointment was terminated
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2011 to Sat, 31st Dec 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 14th Nov 2011. Old Address: 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Sep 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 11th Nov 2011 - the day director's appointment was terminated
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Sep 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Sep 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 30th Nov 2010. Old Address: 3a Colima Avenue Sunderland Enterprise Park West Sunderland Tyne and Wear SR5 3XB
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 5th Mar 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Sep 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 11th Mar 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 9th Dec 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Dec 2008 Secretary appointed
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Nov 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/2008 from 69 earlsferry way london N1 0DZ
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(18 pages)
|