(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd April 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 183 Station Lane Hornchurch Essex RM12 6LL on 6th November 2015 to 7 Charlotte Gardens Romford RM5 2HJ
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th November 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed abridge builders LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd October 2013
filed on: 2nd, October 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(45 pages)
|