AA |
Small company accounts for the period up to April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 12th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to April 30, 2018
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address White Lion House Gloucester Road Staverton Cheltenham GL51 0TF. Change occurred on February 16, 2018. Company's previous address: Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR England.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 16, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, February 2018
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
SH19 |
Capital declared on February 6, 2018: 10.00 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/02/18
filed on: 6th, February 2018
| insolvency
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: July 7, 2016) of a secretary
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 14, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR. Change occurred on May 5, 2016. Company's previous address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 4th, May 2016
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 31, 2015: 650010.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AA |
Full accounts data made up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on July 22, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: May 12, 2014) of a member
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 5, 2013: 10.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2012
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed microbus av LIMITEDcertificate issued on 24/09/12
filed on: 24th, September 2012
| change of name
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 24th, September 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to September 30, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to September 30, 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(17 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 30/09/2008
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, August 2009
| resolution
|
Free Download
(25 pages)
|
288a |
On February 23, 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On November 25, 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 29, 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 29, 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 29, 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 8, 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(3 pages)
|
288b |
On July 7, 2008 Appointment terminated director
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pileus LIMITEDcertificate issued on 19/05/08
filed on: 16th, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/2008 from, 15 whitcomb street, london, WC2H 7HA
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2007
| incorporation
|
Free Download
(15 pages)
|