AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates March 17, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(24 pages)
|
SH01 |
Capital declared on August 2, 2022: 102.00 GBP
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 17, 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(43 pages)
|
AD01 |
New registered office address 2 New Star Road Leicester Leicestershire LE4 9JD. Change occurred on July 29, 2021. Company's previous address: Abaco Tove Valley Business Park Old Tiffield Road Towcester Northamptonshire NN12 6PF.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 28, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 28, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 28, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 28, 2021) of a secretary
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(38 pages)
|
AP01 |
On October 2, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 16, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 27, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105003910001, created on March 23, 2017
filed on: 27th, March 2017
| mortgage
|
Free Download
(45 pages)
|
AP03 |
Appointment (date: February 7, 2017) of a secretary
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 7, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Abaco Tove Valley Business Park Old Tiffield Road Towcester Northamptonshire NN12 6PF. Change occurred on February 17, 2017. Company's previous address: 100 Barbirolli Square Manchester England M2 3AB England.
filed on: 17th, February 2017
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 30, 2016: 101.00 GBP
filed on: 30th, December 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
(50 pages)
|