AD01 |
Change of registered address from Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom on 2024/02/07 to Millweye Court 73 Southern Road Thame Oxon OX9 2ED
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/30
filed on: 20th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 2020/10/31 from 2020/08/31
filed on: 8th, May 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2020
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2020
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed extonare LIMITEDcertificate issued on 30/10/20
filed on: 30th, October 2020
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/29
filed on: 29th, September 2020
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, September 2020
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 1 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ on 2019/12/03 to Honours Building 72-80 Akeman Street Tring HP23 6AF
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a medium company for the period ending on 2016/08/31
filed on: 13th, March 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Accounts for a medium company for the period ending on 2015/08/31
filed on: 3rd, June 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/29
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|
AA |
Full accounts for the period ending 2014/08/31
filed on: 23rd, January 2015
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from Av House 4 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ on 2014/11/21 to 1 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/08/22
filed on: 4th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, September 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/09/01
filed on: 1st, September 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 1st, September 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed av corporation LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/29
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for the year ending on 2013/08/31
filed on: 20th, March 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/29
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2012/08/31
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/29
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2011/08/31
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed av promotions LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/29
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2009/08/31
filed on: 21st, July 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2010/08/31
filed on: 21st, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/29
filed on: 23rd, August 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/04/29 from Unit 8 Quarry Court Pitstone Green Business Park Pitstone Aylesbury Bucks LU7 9GW
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 19th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 21st, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2008/09/10 with complete member list
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/08/31
filed on: 14th, April 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2007/11/05 with complete member list
filed on: 5th, November 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 2007/11/05
annual return
|
|
363s |
Annual return drawn up to 2007/11/05 with complete member list
filed on: 5th, November 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/08/31
filed on: 24th, January 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/08/31
filed on: 24th, January 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/10/27 with complete member list
filed on: 27th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/10/27 with complete member list
filed on: 27th, October 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2005
| incorporation
|
Free Download
(14 pages)
|