AA |
Dormant company accounts made up to December 31, 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 16, 2022 director's details were changed
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
AP04 |
Appointment (date: December 16, 2021) of a secretary
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed abpgp 11 LIMITEDcertificate issued on 04/05/22
filed on: 4th, May 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 10th Floor 5 Churchill Place London E14 5HU. Change occurred on January 10, 2022. Company's previous address: 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England.
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU. Change occurred on January 10, 2022. Company's previous address: Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA.
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 16, 2021) of a secretary
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10th Floor 5 Churchill Place London E14 5HU. Change occurred on January 10, 2022. Company's previous address: 10th Floor Churchill Place London E14 5HU England.
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2021
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 8, 2021
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 4, 2021
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2021
filed on: 10th, September 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, September 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA. Change occurred on December 14, 2017. Company's previous address: Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom.
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA. Change occurred on December 4, 2017. Company's previous address: 2 Waterside Drive Theale Reading Berkshire RG7 4SW England.
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Waterside Drive Theale Reading Berkshire RG7 4SW. Change occurred on September 22, 2017. Company's previous address: Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW England.
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 16, 2017) of a secretary
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 16, 2017 new director was appointed.
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2017
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2017
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW. Change occurred on September 18, 2017. Company's previous address: Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG.
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On August 16, 2017 new director was appointed.
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2017
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 16, 2017 new director was appointed.
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 16, 2017
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2016: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 25th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2014: 2.00 GBP
|
capital |
|
CH01 |
On October 22, 2013 director's details were changed
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 1, 2013
filed on: 9th, September 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 2, 2013. Old Address: Arlington House Arlington Business Park Theale Reading RG7 4SA
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, June 2012
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, June 2012
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, May 2012
|
resolution |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 20th, April 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2012
|
incorporation |
Free Download
(32 pages)
|