(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-03-21
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, October 2022
| incorporation
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, September 2022
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 29th, September 2022
| resolution
|
Free Download
|
(PSC01) Notification of a person with significant control 2022-01-10
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-10
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-04-30 to 2021-12-31
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-03-21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-12-20
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abbotts event hire LTDcertificate issued on 16/12/21
filed on: 16th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-05-09
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-09
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-02-24
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-02-24
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-09
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-09
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-30
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-30
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-30
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-30
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-02: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-30
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Green Lane Redruth Cornwall TR15 1JY on 2013-06-03
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 11 Green Lane Redruth Cornwall TR15 1JY United Kingdom at an unknown date
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-30
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2011-04-30
filed on: 28th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-30
filed on: 2nd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2010-04-30
filed on: 14th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-30
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-04-30
filed on: 4th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-06-08 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 7th, June 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/06/2009 from 11 green lane redruth cornwall TR15 1JY
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 2008-07-01 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-07-01 Director and secretary appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 99 shares from 2008-06-13 to 2008-06-13. Value of each share 1 gbp, total number of shares: 100.
filed on: 17th, June 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 17th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2008 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-06-09 Appointment terminated secretary
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-09 Appointment terminated director
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(14 pages)
|