AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Feb 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 30th Jun 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on Mon, 14th Jul 2014 to Suite 158 155 Minories London EC3N 1AD
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 30th Jun 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed abraham house LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Dec 2013. Old Address: 77 Greenfield Road London E1 1EJ United Kingdom
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed abraham house project LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Wed, 28th Aug 2013 to change company name
change of name
|
|
AR01 |
Annual return, no shareholders list, made up to Sun, 30th Jun 2013
filed on: 7th, July 2013
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 15th Sep 2012
filed on: 15th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 15th Sep 2012
filed on: 15th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Sep 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed abraham housecertificate issued on 12/09/12
filed on: 12th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 12th Sep 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 30th Jun 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Wed, 25th Jul 2012. Old Address: Unit 1 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Jul 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jul 2012 new director was appointed.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Jul 2012 new director was appointed.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jul 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Jul 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 14th Mar 2012. Old Address: 77 Greenfield Road London E1 1EJ United Kingdom
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Aug 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Aug 2011 new director was appointed.
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Aug 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 30th Jun 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jul 2011 new director was appointed.
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jul 2011 new director was appointed.
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jul 2011 new director was appointed.
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Feb 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 10th Feb 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 16th Dec 2010. Old Address: the Montagu Centre 21 Maple Street London W1T 4BE United Kingdom
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 30th Jun 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Mon, 17th May 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Mar 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Jan 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Jan 2010
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Jan 2010
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Jan 2010. Old Address: 11 Nevern Place London SW5 9NR United Kingdom
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Jan 2010
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 7th Jan 2010, company appointed a new person to the position of a secretary
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jan 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 2nd Jan 2010 new director was appointed.
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2010 new director was appointed.
filed on: 1st, January 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, December 2009
| resolution
|
Free Download
(20 pages)
|
288a |
On Mon, 14th Sep 2009 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 14th Sep 2009 Secretary appointed
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 05/04/2010
filed on: 12th, September 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Sat, 12th Sep 2009 Appointment terminated secretary
filed on: 12th, September 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed abraham house LTDcertificate issued on 27/08/09
filed on: 25th, August 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(24 pages)
|