CS01 |
Confirmation statement with updates Wednesday 6th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 8th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 8th December 2022 secretary's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th October 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th October 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th October 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th October 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 13th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 16th November 2020 secretary's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 18th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th March 2020
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 6th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 338 Margate Road Ramsgate Kent CT12 6SQ. Change occurred on Monday 4th December 2017. Company's previous address: 99 Canterbury Road Whitstable Kent CT5 4HG.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 30th March 2017.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd December 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 7th February 2013 from 147 Ramsgate Road Broadstairs Kent CT10 2EP
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd December 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd December 2011
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th February 2011
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th January 2011 from 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom
filed on: 20th, January 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 20th January 2011) of a secretary
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 20th January 2011.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed abington LIMITEDcertificate issued on 14/01/11
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(22 pages)
|