AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th September 2018
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th September 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th September 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Garden Flat 22 Abbotsford Road Bristol BS6 6HB on 24th November 2015 to 20 2nd Floor St. Nicholas Street Bristol BS1 1UB
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd October 2015: 1.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2nd October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2nd October 2015 to Garden Flat 22 Abbotsford Road Bristol BS6 6HB
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed avengingdream LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(19 pages)
|