(MR04) Satisfaction of charge 077888340003 in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 077888340005 in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 077888340004 in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2023-01-01
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Onega House 112 Main Road Sidcup DA14 6NE. Change occurred on 2022-09-21. Company's previous address: Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed one avenue group LIMITEDcertificate issued on 20/07/22
filed on: 20th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 28th, December 2021
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 077888340005, created on 2021-05-14
filed on: 28th, May 2021
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2021-01-01
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2020-12-31
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-06-30
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 9th, January 2021
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 077888340004, created on 2020-11-17
filed on: 30th, November 2020
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 077888340003, created on 2020-11-17
filed on: 30th, November 2020
| mortgage
|
Free Download
(34 pages)
|
(MR04) Satisfaction of charge 077888340001 in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077888340002, created on 2020-08-13
filed on: 19th, August 2020
| mortgage
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on 2019-06-18
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-18
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-18
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-17
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 26th, October 2018
| accounts
|
Free Download
(26 pages)
|
(TM02) Termination of appointment as a secretary on 2018-03-06
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-02-15 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2017-06-21
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-27
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-16: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-12-08 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077888340001, created on 2014-11-06
filed on: 11th, November 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-27
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-23: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kaleidos business LIMITEDcertificate issued on 10/12/13
filed on: 10th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-11-29
change of name
|
|
(TM01) Director's appointment was terminated on 2013-10-25
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-27
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-07: 10.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-09-23
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-09-23) of a secretary
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sentinel capital partners LIMITEDcertificate issued on 04/04/13
filed on: 4th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-03-01
change of name
|
|
(TM01) Director's appointment was terminated on 2013-02-21
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-08
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-08
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-27
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 10th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|