(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE United Kingdom on 4th April 2023 to C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th May 2017
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 66 Prescot Street London E1 8NN England on 3rd April 2023 to Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3FE
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th May 2022: 1485000.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2021: 1290000.00 GBP
filed on: 4th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd August 2021: 1275000.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 23rd July 2020: 1060000.00 GBP
filed on: 24th, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom on 16th June 2020 to 66 Prescot Street London E1 8NN
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th November 2019: 1005000.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 10th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Hillcroft 34 Southmeads Road Leicester LE2 2LS England on 14th November 2018 to Avery House 8 Avery Hill Road New Eltham London SE9 2BD
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2018
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th May 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th May 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd June 2017: 1000000.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105830860001, created on 27th June 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 30th May 2017: 150000.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2018 to 31st March 2018
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, January 2017
| incorporation
|
Free Download
(13 pages)
|