(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 New Bridge Street London EC4V 6BW on Mon, 22nd Mar 2021 to 16 Great Queen Street London WC2B 5AH
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Feb 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, March 2018
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Mar 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on Fri, 13th Feb 2015: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 21st, October 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 3rd Oct 2014: 100.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, October 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
| resolution
|
|
(CERTNM) Company name changed abrotex solutions LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 5th Sep 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Sep 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Fri, 5th Sep 2014 to 35 New Bridge Street London EC4V 6BW
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|