CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 21, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 21, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on June 13, 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Dowley Gap Road Worsley Manchester M28 3UQ England to Kemp House 160 City Road London EC1V 2NX on October 2, 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 21 Dowley Gap Road Worsley Manchester M28 3UQ on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House Kemp House 160 City Road London London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 White Lion Brow Bolton BL1 4DQ to Kemp House Kemp House 160 City Road London London EC1V 2NX on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 18th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor Venture House Watchmead 6 Silver Court Welwyn Garden City Hertfordshire AL7 1TS to 6 White Lion Brow Bolton BL1 4DQ on September 23, 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 23, 2013. Old Address: Apartment 21 the Cube 189 Shoreham Street Sheffield S1 4QU England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aviums solitions LIMITEDcertificate issued on 01/03/13
filed on: 1st, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 27, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(24 pages)
|