CS01 |
Confirmation statement with updates March 3, 2024
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 28, 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed abyss development LIMITEDcertificate issued on 25/07/22
filed on: 25th, July 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 18, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Cannon Park Road Coventry CV4 7AY. Change occurred on March 14, 2019. Company's previous address: 193 Albany Road Coventry CV5 6NF England.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 30, 2018
filed on: 30th, July 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 193 Albany Road Coventry CV5 6NF. Change occurred on May 22, 2018. Company's previous address: 47 Gregory Avenue Coventry CV3 6DJ United Kingdom.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(7 pages)
|