AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 21st, October 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
|
accounts |
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 11th, October 2021
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, October 2021
|
accounts |
Free Download
(43 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 1st, July 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 1st, July 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2020/01/08
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/08
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/01/08
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/08.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/08
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/08
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/08
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/08.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Aspect Finsbury Square London EC2A 1AS England on 2020/01/14 to The Aspect Finsbury Square London EC2A 1AS
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/08.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Norcliffe House Station Road Wilmslow SK9 1BU on 2020/01/13 to The Aspect Finsbury Square London EC2A 1AS
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/10
filed on: 10th, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 5th, October 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/07
filed on: 7th, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2017/11/20.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/20.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 19th, September 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2014/02/21 director's details were changed
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 9th, October 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 18th, July 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2016/02/15
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/15
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/15.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/15.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/28
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/23
|
capital |
|
CH01 |
On 2015/02/19 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/31
filed on: 13th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 31st, October 2014
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed avery homes 999 LIMITEDcertificate issued on 25/07/14
filed on: 25th, July 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/28
filed on: 3rd, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/03
|
capital |
|
TM02 |
Secretary's appointment terminated on 2014/06/16
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/06/16, company appointed a new person to the position of a secretary
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/05/22 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/21 from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/13.
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 3rd, January 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2013/11/04
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/04.
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/28
filed on: 17th, July 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/04/12 from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
filed on: 12th, April 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/03/31.
filed on: 12th, April 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/11.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/11
filed on: 11th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/11.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013/04/11, company appointed a new person to the position of a secretary
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/04/11
filed on: 11th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/04/11
filed on: 11th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/11.
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/11
filed on: 11th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 12th, October 2012
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 19th, July 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/28
filed on: 18th, July 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/05/16.
filed on: 19th, June 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/03/01
filed on: 16th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/28
filed on: 21st, July 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/03/31 from 1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ
filed on: 31st, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/03/31
filed on: 3rd, November 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/28
filed on: 15th, July 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2009/03/31
filed on: 14th, January 2010
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/07/21 with complete member list
filed on: 21st, July 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/03/31
filed on: 14th, October 2008
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed avery healthcare LIMITEDcertificate issued on 06/08/08
filed on: 6th, August 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/07/24 with complete member list
filed on: 24th, July 2008
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 24th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On 2007/09/13 New director appointed
filed on: 13th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/09/13 New director appointed
filed on: 13th, September 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 13th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 13th, September 2007
|
accounts |
Free Download
(1 page)
|
288b |
On 2007/08/22 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/22 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/22 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 2007/08/22 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 2007/08/22 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/22 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 2007/08/22 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/22 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(4 pages)
|
287 |
Registered office changed on 22/08/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 22nd, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/07 from: seventh floor 90 high holborn london WC1V 6XX
filed on: 22nd, August 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 726 LIMITEDcertificate issued on 24/07/07
filed on: 24th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 726 LIMITEDcertificate issued on 24/07/07
filed on: 24th, July 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
|
incorporation |
Free Download
(21 pages)
|