CS01 |
Confirmation statement with no updates September 17, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 5, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: October 19, 2011) of a secretary
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 18, 2011 new director was appointed.
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2011
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 13, 2011. Old Address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2011
| mortgage
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 5, 2010. Old Address: Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US Uk
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, May 2009
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed cats abbey trading LTDcertificate issued on 14/05/09
filed on: 8th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2009
| incorporation
|
Free Download
(16 pages)
|