(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 3rd January 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG on 10th September 2020 to 8 Nutter Lane London E11 2HZ
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 5th January 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG England on 18th April 2016 to Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG
filed on: 18th, April 2016
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 12th April 2016 to Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2-4 Essex Road Barking Essex IG11 7QL on 29th December 2010
filed on: 29th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2009 from 31st January 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th February 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 13th February 2008 with complete member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 13th February 2008 with complete member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/02/07 from: lear house, 259 cranbrook road ilford essex IG1 4TG
filed on: 3rd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/07 from: lear house, 259 cranbrook road ilford essex IG1 4TG
filed on: 3rd, February 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 50 shares on 9th January 2007. Value of each share 1 £, total number of shares: 51.
filed on: 3rd, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 9th January 2007. Value of each share 1 £, total number of shares: 51.
filed on: 3rd, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 3rd February 2007 New secretary appointed;new director appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd February 2007 New director appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd February 2007 New director appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd February 2007 New secretary appointed;new director appointed
filed on: 3rd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|