PSC06 |
Change to a person with significant control May 31, 2023
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 4, 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control May 31, 2023
filed on: 2nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 18, 2023
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on May 31, 2023
filed on: 31st, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
On May 18, 2023 new director was appointed.
filed on: 31st, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 18, 2023 new director was appointed.
filed on: 31st, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 13, 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 200 Aldesgate Aldesgate London EC1A 4HD England to 200 Aldersgate Street London EC1A 4HD on August 24, 2015
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
CH03 |
On July 13, 2015 secretary's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On July 13, 2015 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Greville Street London EC1N 8SB to 200 Aldesgate Aldesgate London EC1A 4HD on January 30, 2015
filed on: 30th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 200 Aldersgate Aldesgate Street London EC1A 4HD England to 200 Aldesgate Aldesgate London EC1A 4HD on January 30, 2015
filed on: 30th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 13, 2014 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 13, 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2013: 10 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 13, 2012 with full list of members
filed on: 17th, July 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed sh avenue LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on July 29, 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2011
|
incorporation |
Free Download
(23 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2012 to March 31, 2012
filed on: 13th, July 2011
|
accounts |
Free Download
(1 page)
|