(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Henbury Manor Henbury Park Dorchester Road Wimborne Dorset BH21 3RL on Wed, 10th Jun 2015 to 7 King Edward Avenue Bournemouth BH9 1TY
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 10th Aug 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Oct 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed avon ventures LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Wed, 1st May 2013 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Oct 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st Jul 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(11 pages)
|
(CH03) On Thu, 29th Sep 2011 secretary's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Oct 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 29th Sep 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Nov 2011. Old Address: 19 Springvale Avenue Bournemouth Dorset BH7 7EP
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st Nov 2011. Old Address: Henbury Manor Henbury Park Dorchester Road Wimborne Dorset BH21 3RL United Kingdom
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Oct 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 8th Oct 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2009
filed on: 8th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 17th Nov 2008 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 17th Nov 2008 secretary's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 3rd, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 18th Nov 2008 with complete member list
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 17th Nov 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Nov 2008 Secretary appointed
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/11/2008 from 29-30 margaret street london W1W 8SA
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On Mon, 17th Nov 2008 Appointment terminated director
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 12th Oct 2007 with complete member list
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 12th Oct 2007 with complete member list
filed on: 12th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Wed, 18th Oct 2006 New director appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 18th Oct 2006 New director appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed avon venture LIMITEDcertificate issued on 16/10/06
filed on: 16th, October 2006
| change of name
|
Free Download
(4 pages)
|
(CERTNM) Company name changed avon venture LIMITEDcertificate issued on 16/10/06
filed on: 16th, October 2006
| change of name
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/10/06 from: 19 springvale avenue littledown bournemouth BH7 7EP
filed on: 16th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/06 from: 19 springvale avenue littledown bournemouth BH7 7EP
filed on: 16th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 11th Oct 2006 Secretary resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Oct 2006 Secretary resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Oct 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Oct 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(6 pages)
|