(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, April 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Jan 2021. New Address: Abacus Consultancy Mulberry Grove, PO Box 3653 Wokingham Berkshire RG40 9NN. Previous address: Dunnottar Stuart Way Virginia Water Surrey GU25 4QA United Kingdom
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Jan 2021. New Address: Dunnottar Stuart Way Virginia Water Surrey GU25 4QA. Previous address: PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 30th Oct 2015. New Address: PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN. Previous address: PO Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 12th Nov 2013. Old Address: Dunnottar Stuart Way Virginia Water Surrey GU25 4QA England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 8th Aug 2013. Old Address: C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4NS United Kingdom
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Jun 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(7 pages)
|