AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, March 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Oct 2021
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 Powys Lane Palmers Green London N13 5HS on Mon, 14th Mar 2022 to Flat 2, Roxeth Mead,Chartwell Place Chartwell Place Harrow HA2 0HF
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 26th Oct 2021
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Mar 2022
filed on: 13th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th Oct 2021
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Nov 2021
filed on: 29th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Nov 2021 new director was appointed.
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Nov 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Nov 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Nov 2019
filed on: 16th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 14th Nov 2019 new director was appointed.
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Nov 2019
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 25th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 25th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 8th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 27300.00 GBP
|
capital |
|
MR01 |
Registration of charge 065394550001, created on Fri, 27th Feb 2015
filed on: 5th, March 2015
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 27300.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 1st, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 16th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Mar 2010
filed on: 24th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 18th, January 2010
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed ablegrange limes LIMITEDcertificate issued on 09/01/10
filed on: 9th, January 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 11th Dec 2009 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 9th, January 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 23rd Dec 2009
filed on: 23rd, December 2009
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 28th Sep 2009 with complete member list
filed on: 28th, September 2009
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2008
|
incorporation |
Free Download
(16 pages)
|