AA |
Micro company accounts made up to 30th June 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 065126330002, created on 15th March 2021
filed on: 18th, March 2021
|
mortgage |
Free Download
(82 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
6th June 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, June 2017
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(4 pages)
|
TM02 |
30th April 2014 - the day secretary's appointment was terminated
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th February 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 54 Powys Lane Palmers Green London N13 4HS on 30th April 2014
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2013
filed on: 18th, October 2013
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th February 2013 with full list of members
filed on: 26th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th February 2012 with full list of members
filed on: 9th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th February 2011 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 26th, May 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th February 2010 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 2nd, January 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2009 to 31st August 2008
filed on: 14th, December 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 6th June 2009 with shareholders record
filed on: 6th, June 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 05/06/2009 from 224 somervell road south harrow HA28TS united kingdom
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2008
|
mortgage |
Free Download
(3 pages)
|
CERTNM |
Company name changed ablegrange green gables l LIMITEDcertificate issued on 22/03/08
filed on: 19th, March 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On 10th March 2008 Appointment terminated secretary
filed on: 10th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2008
|
incorporation |
Free Download
(17 pages)
|