PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 28th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Dec 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Nov 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Mar 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Mar 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Mar 2020 to Sun, 29th Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Mar 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Sep 2014 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Sep 2014 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 6th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Jul 2014
filed on: 6th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 18th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sun, 6th Jan 2013. Old Address: C/O Aviyal Limited 57 Station Road Harrow Middlesex HA1 2TY England
filed on: 6th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 7th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Jun 2011
filed on: 11th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 11th Jun 2011. Old Address: 8 Macmillan Court Rayners Lane Harrow Middlesex HA2 9TJ United Kingdom
filed on: 11th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Mar 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 8th May 2010 new director was appointed.
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Oct 2009. Old Address: 57 Station Road Harrow London Middlesex HA1 2TY
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(20 pages)
|