(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, March 2024
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 2022/11/30 to 2023/05/31
filed on: 22nd, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/15
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/04/15
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/04/15
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/03/25
filed on: 25th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/15
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/15
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/04/15
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 18th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/04/15
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2016/07/31 to 2016/11/30
filed on: 19th, February 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/07/22. New Address: 114 Chiswick High Road London W4 1PU. Previous address: 19 Portland Place London W1B 1PX
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/15 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2016/07/22
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/04/15 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2014/09/14
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/09/01
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/15 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
(AR01) Annual return drawn up to 2013/07/23 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed avenue kitchen LIMITEDcertificate issued on 10/04/13
filed on: 10th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/04/08
change of name
|
|
(TM01) 2013/04/08 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/04/08 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, July 2012
| incorporation
|
Free Download
(50 pages)
|