(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 5th, February 2024
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 5th, February 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 5th, February 2024
| other
|
Free Download
(1 page)
|
(CH01) On August 30, 2016 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 10th, February 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 10th, February 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 10th, February 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 1st, February 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 1st, February 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 1st, February 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 26th, April 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 26th, April 2021
| accounts
|
Free Download
(36 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 26th, April 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to April 30, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to April 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(16 pages)
|
(CH01) On December 19, 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On December 19, 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 30, 2017
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 12 New Fetter Lane London EC4A 1JP. Change occurred on August 24, 2016. Company's previous address: 12 New Fetter Lane London EC4A 1JP United Kingdom.
filed on: 24th, August 2016
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 New Fetter Lane London EC4A 1JP. Change occurred on August 16, 2016. Company's previous address: 90 Fetter Lane London EC4A 1EQ.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 15, 2016
filed on: 15th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 6, 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 4, 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 28, 2016: 500002.00 GBP
filed on: 9th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 23, 2015: 250002.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) On June 25, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 17, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 12, 2014: 100002.00 GBP
capital
|
|
(AP01) On August 27, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 27, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 27, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 27, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed avian brand services LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 2, 2014
filed on: 2nd, September 2014
| resolution
|
|
(SH01) Capital declared on August 27, 2014: 100002.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|