(AA) Micro company accounts made up to 2022-12-31
filed on: 15th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-07-06 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 70 Southerton Road London W6 0PH. Change occurred on 2022-01-25. Company's previous address: St. Michaels House 5 st. Michaels Green Great Moulton Norwich NR15 2LD England.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 st. Michaels Green Great Moulton Norwich NR15 2LD. Change occurred on 2021-06-30. Company's previous address: 70 Southerton Road London W6 0PH England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address St. Michaels House 5 st. Michaels Green Great Moulton Norwich NR15 2LD. Change occurred on 2021-06-30. Company's previous address: 5 st. Michaels Green Great Moulton Norwich NR15 2LD England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-06-11 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 6th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018-06-28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 70 Southerton Road London W6 0PH. Change occurred on 2017-09-28. Company's previous address: 14 Gray's Inn Road Department of Change London WC1X 8HN England.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 24th, August 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2016-04-22
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Gray's Inn Road Department of Change London WC1X 8HN. Change occurred on 2016-04-06. Company's previous address: Connaught Place Garden Floor 16 Connaught Place London W2 2ET.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, December 2015
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, December 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-11-23: 95.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-10-19
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-14: 50.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-10-12
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-05-06
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-10
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-20: 50.00 GBP
capital
|
|
(AD01) New registered office address Connaught Place Garden Floor 16 Connaught Place London W2 2ET. Change occurred on 2015-01-12. Company's previous address: 1 Waterhouse Square 138 142 Holborn London EC1N 2ST.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-10
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-07: 50.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 Neal Street London WC2H 9QL United Kingdom on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-10-01: 50.00 GBP
filed on: 17th, December 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-10
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-03-27
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Willowbank House 84 Station Road Marlow Buckinghamshire SL7 1NX United Kingdom on 2013-01-14
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-10
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-10
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 11th, March 2011
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed the abundant agency LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2010-12-16
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-12-01: 50.00 GBP
filed on: 1st, December 2010
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2011-03-31 to 2010-12-31
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|