(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed avisa partners london LIMITEDcertificate issued on 12/07/23
filed on: 12th, July 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Sun, 1st May 2022 - the day director's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 9th Sep 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jan 2021 new director was appointed.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 9th, September 2019
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Sep 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Sep 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Nov 2016. New Address: C/O Haslers Old Station Road Loughton Essex IG10 4PL. Previous address: C/O Haslers Old Station Road Loughton Essec IG10 4PL England
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Nov 2016. New Address: C/O Haslers Old Station Road Loughton Essec IG10 4PL. Previous address: Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 6th Oct 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 6th Oct 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 6th Oct 2015 - 6004.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, October 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Mon, 21st Sep 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bgr gabara LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 21st Sep 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Sep 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2011 to Sat, 31st Dec 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 21st Sep 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 12th Nov 2010: 1330000.00 GBP
filed on: 7th, October 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 12th Nov 2010: 1330000.00 GBP
filed on: 7th, October 2011
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 6th, October 2011
| resolution
|
Free Download
(36 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, December 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed bgr gabara services LIMITEDcertificate issued on 02/12/10
filed on: 2nd, December 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Oct 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2010
| incorporation
|
|