(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Marsh Wall Orega Canary Wharf, the South Quay Building London E14 9SH England to 70 Gracechurch Street London EC3V 0HR on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Orega Canary Wharf, the South Quay Building London E14 9SH on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 20, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 6, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH England to Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH on December 17, 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 16, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR England to The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH on August 16, 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 4, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR England to 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR on January 17, 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On December 13, 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR on September 20, 2016
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on May 18, 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on May 18, 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 560-568 High Road Grove Business Centre Tottenham London N17 9TA to Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on October 29, 2015
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 20, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 4, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 560-568 High Road Grove Business Center London Tootenham N17 9TA England to 560-568 High Road Grove Business Centre Tottenham London N17 9TA on June 10, 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2015: 1.00 GBP
capital
|
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 12, 2015
filed on: 25th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 21st, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2015 new director was appointed.
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 560-568 High Road Grove Business Center London Tootenham N17 9TA on February 21, 2015
filed on: 21st, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 21st, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 29, 2014 new director was appointed.
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 28, 2014
filed on: 29th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(37 pages)
|