(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, September 2021
| accounts
|
Free Download
(41 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 25th, October 2020
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 25th, October 2020
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 14th, October 2019
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 28th, September 2018
| accounts
|
Free Download
(40 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 8th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 8th, October 2017
| accounts
|
Free Download
(41 pages)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, March 2017
| mortgage
|
Free Download
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2013 to Mon, 31st Mar 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 7th Mar 2013. Old Address: 2Nd Floor, Scottish Mutual House 27/29 North Street Hornchurch Essex RM11 1RS
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Mar 2013 - the day director's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 6th Mar 2013 - the day director's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 6th Mar 2013 - the day secretary's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 28th Nov 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 28th Nov 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 16th Dec 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, April 2008
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed abridge meats LTDcertificate issued on 02/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 18th Dec 2007 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 5th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 5th, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|