(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 25th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th May 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 11th September 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(TM02) 15th December 2015 - the day secretary's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th May 2016 with full list of members
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th August 2016: 100.00 GBP
capital
|
|
(TM01) 15th December 2015 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th August 2012
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th May 2012 with full list of members
filed on: 5th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 17th August 2011
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 17th June 2011 secretary's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th May 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 17th August 2011 - the day director's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2011
| resolution
|
Free Download
(32 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, March 2011
| change of name
|
Free Download
(4 pages)
|
(CERTNM) Company name changed abibel LIMITEDcertificate issued on 23/03/11
filed on: 23rd, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd February 2010
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th May 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2nd October 2009 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 134 Sydenham Avenue Belfast BT4 2DU on 19th March 2010
filed on: 19th, March 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 18/05/09 annual return shuttle
filed on: 16th, June 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/08 annual accts
filed on: 18th, March 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 18/05/08 annual return shuttle
filed on: 2nd, June 2008
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(296(NI)) On 24th May 2007 Change of dirs/sec
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 24th May 2007 Change of dirs/sec
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, May 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(20 pages)
|