(CS01) Confirmation statement with updates Monday 31st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 31st July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 31st July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 69 Banstead Road Carshalton SM5 3NP. Change occurred on Friday 4th August 2017. Company's previous address: 682-684 London Road Thornton Heath Surrey CR7 7HU.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 69 Banstead Road Carshalton SM5 3NP. Change occurred on Friday 4th August 2017. Company's previous address: 69 Banstead Road Carshalton SM5 3NP England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th October 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed audralex property developments company LIMITEDcertificate issued on 30/09/16
filed on: 30th, September 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Sunday 31st March 2013 (was Sunday 30th June 2013).
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2013 to Sunday 31st March 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 3rd January 2013 from 137 Dennett Road 4 Churchill Mews Croydon CR0 3JH United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 11th August 2011 from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th July 2011.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|