AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 18th, February 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084924520005 in full
filed on: 19th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084924520004 in full
filed on: 1st, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084924520005, created on 21st October 2022
filed on: 28th, October 2022
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Satisfaction of charge 084924520003 in full
filed on: 16th, August 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th May 2022
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th April 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st May 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(15 pages)
|
PSC02 |
Notification of a person with significant control 30th November 2021
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2021
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2021
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 084924520004, created on 30th November 2021
filed on: 6th, December 2021
|
mortgage |
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 31st May 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 15th September 2020, company appointed a new person to the position of a secretary
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084924520001 in full
filed on: 26th, October 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 084924520002 in full
filed on: 7th, December 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2015
filed on: 22nd, April 2015
|
annual return |
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Unit 2 Stroudley Road Basingstoke Hants RG24 8FW on 22nd September 2014 to Unit 2 Stroudley Road Basingstoke Hampshire RG24 8FW
filed on: 22nd, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Willow Tree Works Swallowfield Reading Berkshire RG7 1QX on 10th September 2014 to Unit 2 Stroudley Road Basingstoke Hants RG24 8FW
filed on: 10th, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed abbots 389 LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 29th November 2013
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 9th, December 2013
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 6th December 2013
filed on: 6th, December 2013
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2013
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 31st May 2014
filed on: 6th, December 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th December 2013
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2013
filed on: 6th, December 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, December 2013
|
resolution |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 29th November 2013: 769350.00 GBP
filed on: 6th, December 2013
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084924520003
filed on: 5th, December 2013
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 084924520001
filed on: 3rd, December 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084924520002
filed on: 3rd, December 2013
|
mortgage |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 19th November 2013
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th November 2013
filed on: 19th, November 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2013
|
incorporation |
Free Download
(10 pages)
|