AD01 |
Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN to 15 Ryehill Court Lodgefarm Industrial Estate Northampton NN5 7EU on February 21, 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 19, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080553660001, created on July 20, 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control March 3, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2016 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on November 5, 2015
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 2, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 2, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to May 2, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to March 31, 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(36 pages)
|