(AP01) New director was appointed on 2nd November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098389930003, created on 26th July 2021
filed on: 3rd, October 2023
| mortgage
|
Free Download
(47 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, September 2023
| incorporation
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098389930002, created on 26th July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 098389930001, created on 21st June 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(56 pages)
|
(AD01) Change of registered address from Units 3 & 4 Nelson Dale Wharf Street Warwick Warwickshire CV34 5LB England on 21st June 2021 to The Pavillion Abbey Park Stareton Kenilworth CV8 2LY
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 9th June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 34 Broad Street Warwick CV34 4LT England on 29th April 2021 to Units 3 & 4 Nelson Dale Wharf Street Warwick Warwickshire CV34 5LB
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th April 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 1st November 2019: 101.00 GBP
filed on: 30th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st November 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2nd April 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Cox Costello & Horne Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England on 31st October 2016 to 34 Broad Street Warwick CV34 4LT
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th November 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed we are abode LIMITEDcertificate issued on 23/10/15
filed on: 23rd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 23rd, October 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 23rd October 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|