AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 17th May 2021
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom on Tue, 18th May 2021 to 2-4 Lion & Castle Yard Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 29 Cattle Market Street Norwich Norfolk NR1 3DY on Tue, 1st Dec 2020 to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Fri, 29th May 2020
filed on: 29th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 4th Sep 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 4th Sep 2014
filed on: 4th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Oct 2013. Old Address: Bridge House Bridge House Fishergate Norwich Norfolk NR3 1UF England
filed on: 22nd, October 2013
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 11th Sep 2013
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 4th Sep 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 24th Apr 2013. Old Address: C/O Bush Management Bridge House Fishergate Norwich Norfolk NR18 0HD
filed on: 24th, April 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 24th Apr 2013. Old Address: Abbeystone Management Bridge House Bridge Court Fishergate Norwich Norfolk NR3 1UF England
filed on: 24th, April 2013
|
address |
Free Download
(1 page)
|
AP04 |
On Tue, 23rd Apr 2013, company appointed a new person to the position of a secretary
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 4th Sep 2012
filed on: 11th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 4th Sep 2011
filed on: 7th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 11th, August 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 6th, June 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 4th Sep 2010
filed on: 5th, October 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Aug 2010. Old Address: Weybourne Road Industrial Estate Sheringham Norfolk NR26 8WB
filed on: 10th, August 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 2nd Nov 2009. Old Address: 85 Becklow Road London W12 9HH
filed on: 2nd, November 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2009
|
incorporation |
Free Download
(18 pages)
|