(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Taxassist Accountants 10 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on Fri, 2nd Jun 2023 to 66 Church Street Rugby CV21 3PT
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2020: 101.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 6th Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Oct 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 7 Dene Valley Business Centre Brookhampton Lane Kineton CV35 0JD on Thu, 6th Aug 2015 to C/O Taxassist Accountants 10 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 3rd, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 30th Aug 2012. Old Address: 4 Pound Way Southam CV47 1GT England
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 5th Apr 2012 new director was appointed.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Apr 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Apr 2012: 100.00 GBP
filed on: 2nd, April 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed avaloneng (uk) LTDcertificate issued on 27/03/12
filed on: 27th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(22 pages)
|