AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/01/29
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/01/29
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2022/01/19 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/01/29
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/29
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/09/27.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/29
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/29
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2016/01/31 to 2016/03/31
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/15 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed avonworth LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
| change of name
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/01
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, June 2015
| resolution
|
Free Download
|
TM01 |
2015/01/15 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/05. New Address: 152 Coles Green Road London NW2 7HD. Previous address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/15.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|