AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on July 15, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090062950005, created on September 21, 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090062950004, created on September 20, 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090062950003, created on December 2, 2016
filed on: 3rd, December 2016
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On September 6, 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 23, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White House Farm the Common Thornage Holt Norfolk NR25 7QJ to Suite 3 New Street Chambers 2 New Street Holt Norfolk NR25 6JJ on March 18, 2016
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 23, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 090062950001, created on March 6, 2015
filed on: 11th, March 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090062950002, created on February 27, 2015
filed on: 7th, March 2015
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed akb dvelopments LTDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|