(CS01) Confirmation statement with updates 4th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st September 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th March 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th March 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th March 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 6th April 2021 to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 27th June 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 17th, March 2016
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit C2 Pipers Lane Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA England on 20th May 2014
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 16th April 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th April 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom on 12th May 2014
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 16th April 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th April 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th September 2013 to 31st January 2014
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th September 2012: 100.00 GBP
filed on: 1st, May 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th September 2012: 100.00 GBP
filed on: 1st, May 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 3rd April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd April 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed avilane LIMITEDcertificate issued on 12/12/12
filed on: 12th, December 2012
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, December 2012
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th September 2012
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14th September 2012
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(36 pages)
|