AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 070897940011, created on Tue, 21st Feb 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070897940010, created on Mon, 14th Nov 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 070897940009, created on Fri, 25th Nov 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(16 pages)
|
MR05 |
All of the property or undertaking has been released from charge 070897940007
filed on: 24th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 070897940006
filed on: 24th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070897940008, created on Wed, 23rd Jun 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(82 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 21st May 2019. New Address: 31-37 Park Royal Road, London HA4 6SB. Previous address: 31-37 Park Royal Road, London 31-37 Park Royal Road London Ealing NW10 7LQ United Kingdom
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st May 2019. New Address: 31-37 Park Royal Road, London 31-37 Park Royal Road London Ealing NW10 7LQ. Previous address: Unit 12, Westby Close Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st May 2019. New Address: 31-37 Park Royal Road London NW10 7LQ. Previous address: 31-37 Park Royal Road, London HA4 6SB England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 3rd Aug 2018: 500000.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Thu, 28th Sep 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070897940007, created on Mon, 15th Aug 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 070897940006, created on Fri, 22nd Jul 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070897940004, created on Tue, 28th Jun 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 070897940005, created on Tue, 28th Jun 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(13 pages)
|
TM02 |
Thu, 9th Jun 2016 - the day secretary's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Jun 2016. New Address: Unit 12, Westby Close Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW. Previous address: 132 Highfield Road Blackpool Lancashire FY4 2HH
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 65000.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 9th May 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 6th Aug 2014 - 65000.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, September 2014
| resolution
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 95000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 13th Dec 2012: 95000.00 GBP
filed on: 2nd, October 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2012
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2012
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 6th Mar 2012: 35000.00 GBP
filed on: 12th, March 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Mar 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed avodirect LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 16th Feb 2012 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Mon, 28th Nov 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 1st Jan 2011: 5000.00 GBP
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Nov 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 2nd Mar 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2010: 100.00 GBP
filed on: 21st, January 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Sat, 9th Jan 2010
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Sat, 9th Jan 2010 new director was appointed.
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 2nd Dec 2009 - the day director's appointment was terminated
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|