CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2023
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th November 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th September 2022
filed on: 6th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th September 2022
filed on: 6th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2022
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
14th September 2022 - the day director's appointment was terminated
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th February 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th February 2019 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 8th May 2018. New Address: Atlanta House, John White Business Centre Midland Road Higham Ferrers Rushden NN10 8DN. Previous address: Units D + E Rectory Business Centre Rectory Road Rushden NN10 0AH
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 9th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 4th January 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 3rd, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 12th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th November 2013 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 1st, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 6th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 8th, December 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th November 2010 with full list of members
filed on: 2nd, December 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 18th, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th February 2010 with full list of members
filed on: 12th, April 2010
|
annual return |
Free Download
(14 pages)
|
288b |
On 7th July 2009 Appointment terminated director
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/2009 from temple house 20 holywell row london EC2A 4XH
filed on: 29th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On 29th June 2009 Director appointed
filed on: 29th, June 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed abbeymay LTD.certificate issued on 27/06/09
filed on: 24th, June 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2009
|
incorporation |
Free Download
(17 pages)
|