(CS01) Confirmation statement with updates Thursday 4th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 30th June 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 10.10 GBP is the capital in company's statement on Thursday 10th August 2023
filed on: 1st, September 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, September 2023
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, September 2023
| incorporation
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th January 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th July 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Avazia Ltd Unit 3 Ferry Hinksey Road Oxford OX2 0DP England to Boston House Downsview Road Wantage OX12 9FF on Wednesday 29th January 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Boston House Downsview Road Wantage OX12 9FF England to 21 Boston House Downsview Road Grove Business Park Wantage OX12 9FF on Wednesday 29th January 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 13th March 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Friday 28th September 2018
filed on: 29th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Avazia Ltd Unit 3 Ferry Hinksey Road Oxford OX2 0DP on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 7th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 7th September 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 11th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th September 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 7th September 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 7th September 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 4th August 2011 from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 28th January 2011 from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
filed on: 28th, January 2011
| address
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 14th January 2011 from Glebe Orchard Stanton St John Oxford OX33 1HD
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th September 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 7th September 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Thursday 17th September 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 31st October 2008
filed on: 31st, October 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2007
| incorporation
|
Free Download
(15 pages)
|