(CS01) Confirmation statement with no updates November 6, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 6, 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from April 4, 2021 to September 30, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 16, 2021 new director was appointed.
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 16, 2021
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 4, 2020
filed on: 3rd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 4, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 4, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 25, 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 25, 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 4, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 19, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 8, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O 272 Wilford Lane Wilford Nottingham NG11 7AW to 10 Church Close Whittlesford Cambridge CB22 4NY on July 24, 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 4, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 19, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Morgans Business Park, Bettys Lane Norton Canes Cannock Staffordshire WS11 9UU to C/O C/O 272 Wilford Lane Wilford Nottingham NG11 7AW on January 15, 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 4, 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 4, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 19, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return made up to October 19, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on December 12, 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 4, 2013. Old Address: Unit 22 Midsomer Enterprise Park Radstock Road Midsomer Norton BA3 2BB United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 4, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from October 31, 2012 to April 4, 2013
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 19, 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed abba building LTDcertificate issued on 30/12/11
filed on: 30th, December 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(35 pages)
|