SH08 |
Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/19.
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
30111.11 GBP is the capital in company's statement on 2023/10/19
filed on: 9th, November 2023
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2023
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2023/10/19
filed on: 3rd, November 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, November 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 City Road London EC1Y 2AB England on 2023/10/16 to 483 Green Lanes London N13 4BS
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/06/22
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095285110003, created on 2023/06/21
filed on: 22nd, June 2023
| mortgage
|
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control 2023/05/15
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/07
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 095285110002 satisfaction in full.
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Delta Fulfillment Bedwell Road Wrexham Industrial Estate Wrexham LL13 0TS United Kingdom on 2023/01/19 to 30 City Road London EC1Y 2AB
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 City Road London EC1Y 2AB England on 2022/09/26 to Delta Fulfillment Bedwell Road Wrexham Industrial Estate Wrexham LL13 0TS
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/31
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 095285110001 satisfaction in full.
filed on: 17th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095285110002, created on 2022/02/11
filed on: 11th, February 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/07
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 18th, March 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/18
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/07
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/05/18
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/18
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
30100.00 GBP is the capital in company's statement on 2018/05/18
filed on: 17th, October 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, June 2018
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095285110001, created on 2018/04/12
filed on: 12th, April 2018
| mortgage
|
Free Download
(13 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/27
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/26
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/04/06 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/04/06 secretary's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 16th, March 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/30
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/07/01 from 2016/04/30
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Abg Group City Road London EC1Y 2AB England on 2016/07/06 to 30 City Road London EC1Y 2AB
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Abg Group 30 City Road London EC1Y 2AB England on 2016/07/01 to 30 Abg Group City Road London EC1Y 2AB
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat a 38 Bartholomew Road London NW5 2AJ England on 2016/06/30 to C/O Abg Group 30 City Road London EC1Y 2AB
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/07
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015/12/04 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 99B Islip Street London NW5 2DL England on 2016/01/21 to Flat a 38 Bartholomew Road London NW5 2AJ
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(38 pages)
|