(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Old Bank House 59 High Street Odiham Hampshire RG29 1LF to 1 Poundfield Road Chalvington Hailsham East Sussex BN27 3YD on 2022-02-07
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-09-14 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-04-20 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-04-20
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2009-11-01
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-22 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-29: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-06-26 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-22 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-06-26 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-26 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-06-26 secretary's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed abacus solutions international LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-02-19
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-02-12
filed on: 12th, February 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-22 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-10-30: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-07-12
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-11
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-10-22 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-10-01 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-11-20 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Btg Tax 11 Haymarket London SW1Y 4BP on 2010-05-28
filed on: 28th, May 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pin & win LIMITEDcertificate issued on 06/05/10
filed on: 6th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2009-11-20 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(14 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, April 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2008-11-20 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 12th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On 2009-09-21 Secretary appointed
filed on: 21st, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/07/2009 from btg tax 1 procter street london WC1V 6PG
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/2008 from 1 procter street london WC1V 6PG
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-11-03 Appointment terminated secretary
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-12-31
filed on: 28th, March 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-11-26
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-11-26
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-08-22 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-22 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-22 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-22 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-08-22 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-22 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 998 shares on 2007-08-10. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 998 shares on 2007-08-10. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed richmond company 215 LIMITEDcertificate issued on 08/08/07
filed on: 8th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed richmond company 215 LIMITEDcertificate issued on 08/08/07
filed on: 8th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(14 pages)
|